Search icon

PELICAN HARBOR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN HARBOR HOMEOWNERS 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: 09 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1989 (35 years ago)
Document Number: 744887
FEI/EIN Number 592149870

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 475 PELICAN WAY, DELRAY BEACH, FL, 33483, US
Address: 475 PELICAN WAY, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmerman John Treasurer 3522 Admirals Way, DELRAY BEACH, FL, 33483
Ross Patt Director 3576 Ensign Circle, Delray Beach, FL, 33483
Lefebvre Robert President 3511 Bosun Way, Delray Beach, FL, 33483
Bendit Hal Vice President 3588 Ensign Circle, Delray Beach, FL, 33483
Rollins Michele Director 3599 Admirals Way, Delray Beach, FL, 33483
Anderson Steve Secretary 210 Captain's Walk #717, Delray Beach, FL, 33483
Sachs Sax Caplan Agent 6111 BROKEN SOUND PKWY NW STE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Sachs Sax Caplan -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 6111 BROKEN SOUND PKWY NW STE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-02-06 475 PELICAN WAY, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 475 PELICAN WAY, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1989-09-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-04
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State