Search icon

PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
TOM MURRELL VS PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC. SC2012-2364 2012-11-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-27268

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-2668

Parties

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

Documents

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