Search icon

PELICAN POINT WEST, INC.

Company Details

Entity Name: PELICAN POINT WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Feb 1993 (32 years ago)
Document Number: 726664
FEI/EIN Number 59-1731750
Address: 9150 Galleria Court Suite 201, Naples, FL 34109
Mail Address: 9150 Galleria Court Suite 201, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

Treasurer

Name Role Address
Vieth, David Treasurer 9150 Galleria Court Suite 201, Naples, FL 34109

President

Name Role Address
Ford, Bryan President 9150 Galleria Court Suite 201, Naples, FL 34109

Secretary

Name Role Address
Roehr, Joan Secretary 9150 Galleria Court Suite 201, Naples, FL 34109

Director

Name Role Address
Granata, ROBERT Director 9150 Galleria Court Suite 201, Naples, FL 34109
HERRIN, BRENT Director 9150 Galleria, Suite 201, Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2021-06-02 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2021-06-02 Sandcastle Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 9150 Galleria Court Suite 201, Naples, FL 34109 No data
AMENDED AND RESTATEDARTICLES 1993-02-11 No data No data
NAME CHANGE AMENDMENT 1980-03-03 PELICAN POINT WEST, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-05-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State