Entity Name: | PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2010 (14 years ago) |
Document Number: | 741590 |
FEI/EIN Number |
392207375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JABAAY JAMES | Vice President | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
NAGY JAMES | Treasurer | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Lightbody Todd | Director | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Reina Jacqueline | Director | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Fabrega Gail | Director | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Stroh Dennis | President | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Home Encounter HECM, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 12906 Tampa Oaks Blvd, Ste. 100, Temple Terrace, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 12906 Tampa Oaks Blvd, Ste. 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 12906 Tampa Oaks Blvd, Ste. 100, Temple Terrace, FL 33637 | - |
AMENDED AND RESTATEDARTICLES | 2010-12-06 | - | - |
AMENDED AND RESTATEDARTICLES | 2008-10-27 | - | - |
AMENDMENT | 2000-04-14 | - | - |
REINSTATEMENT | 1989-02-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOM MURRELL VS PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC. | SC2012-2364 | 2012-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOM MURRELL |
Role | Petitioner |
Status | Active |
Representations | GARY MICHAEL SCHAAF, STUART JESSUP BARKS |
Name | PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | DANIEL LENNON SAXE |
Name | Hon. Martha Jean Cook |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pat Frank |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. JAMES R. BIRKHOLD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-17 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2014-01-22 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417124 |
Docket Date | 2013-08-07 |
Type | Disposition |
Subtype | Reinstatement DY |
Description | DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied. (RC) |
Docket Date | 2012-12-11 |
Type | Motion |
Subtype | Reinstatement |
Description | MOTION-REINSTATEMENT ~ (RC) |
On Behalf Of | TOM MURRELL |
Docket Date | 2012-11-28 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ O&4 |
On Behalf Of | PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2012-11-27 |
Type | Disposition |
Subtype | Rev Dism Untimely |
Description | DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120. |
Docket Date | 2012-11-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2012-11-19 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ O&3 |
On Behalf Of | TOM MURRELL |
Docket Date | 2012-11-16 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-11-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | TOM MURRELL |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State