Entity Name: | PELICANS ROOST 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: | 07 Feb 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | 745841 |
FEI/EIN Number |
591888499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 DONAX, SANIBEL ISLAND, FL, 33957, US |
Mail Address: | 2402 Palm Ridge Rd, Sanibel, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larry Minges | Vice President | 7090 Hamilton-Scipio Rd, Okeana, OH, 45053 |
Eileen Davis | Treasurer | 109 Ridge Rd., Madison, CT, 06443 |
Nagel Leslie | Secretary | 14 Patterson Rd, Oakwood, OH, 45419 |
Webster Bob | President | 5071 Roundup Ridge Rd., Colorado Springs, CO, 80908 |
Callahan Joseph | Director | 20W481 Westminster Dr., Downers Grove, IL, 60516 |
KINGFISHER PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-20 | Kingfisher Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-20 | 2402 Palm Ridge Rd, Sanibel, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 605 DONAX, SANIBEL ISLAND, FL 33957 | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-08-09 | 605 DONAX, SANIBEL ISLAND, FL 33957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-29 |
Amendment | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-12-15 |
Reg. Agent Change | 2022-05-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State