Search icon

PELICAN CREEK VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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