Search icon

PELICANS ROOST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PELICANS ROOST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1888499
Address: 605 DONAX, SANIBEL ISLAND, FL 33957
Mail Address: 2402 Palm Ridge Rd, Sanibel, FL 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
KINGFISHER PROPERTY MANAGEMENT, INC. Agent

Treasurer

Name Role Address
Eileen, Davis Treasurer 109 Ridge Rd., Madison, CT 06443

President

Name Role Address
Webster, Bob President 5071 Roundup Ridge Rd., Colorado Springs, CO 80908

Director

Name Role Address
Callahan, Joseph Director 20W481 Westminster Dr., Downers Grove, IL 60516

Vice President

Name Role Address
Larry, Minges Vice President 7090 Hamilton-Scipio Rd, Okeana, OH 45053

Secretary

Name Role Address
Johnson, Jean Secretary 3801 W. 28th Street, Minneapolis, MN 55416

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-20 Kingfisher Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 2402 Palm Ridge Rd, Sanibel, FL 33957 No data
CHANGE OF MAILING ADDRESS 2023-07-20 605 DONAX, SANIBEL ISLAND, FL 33957 No data
REINSTATEMENT 2017-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1982-08-09 605 DONAX, SANIBEL ISLAND, FL 33957 No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State