Entity Name: | PELICAN CREEK VILLAGE CONDOMINIUM 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: | 12 Jan 1979 (46 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 1995 (29 years ago) |
Document Number: | 745554 |
FEI/EIN Number |
592016263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | PO Box 1294, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maechtle Kathy | Vice President | PO Box 1294, Tarpon Springs, FL, 34688 |
Gayman Nancy | Director | PO Box 1294, Tarpon Springs, FL, 34688 |
Doogan Anthony | President | PO Box 1294, Tarpon Springs, FL, 34688 |
Schwartz Debra | Director | PO Box 1294, Tarpon Springs, FL, 34688 |
Henderson Susan | Director | PO Box 1294, Tarpon Springs, FL, 34688 |
Rynerson David | Treasurer | PO Box 1294, Tarpon Springs, FL, 34688 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Frankly Coastal Property Mgmt, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CORPORATE MERGER | 1995-12-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000008515 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State