Search icon

PELICAN BAY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN BAY FOUNDATION, 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: 11 May 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 May 2002 (23 years ago)
Document Number: 747153
FEI/EIN Number 591977547

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

Address: 6251 PELICAN BAY BLVD., NAPLES, FL, 34108
Mail Address: 6251 PELICAN BAY BLVD., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFFOLO MIKE Chairman 6251 PELICAN BAY BLVD., NAPLES, FL, 34108
LEVINE SUSAN Secretary 6251 PELICAN BAY BLVD., NAPLES, FL, 34108
Alexander Richard Vice President 6251 PELICAN BAY BLVD., NAPLES, FL, 34108
EICHENBERGER STEPHEN Treasurer 6251 PELICAN BAY BLVD., NAPLES, FL, 34108
D'Errico Anthony President 6251 PELICAN BAY BLVD., NAPLES, FL, 34108
D'ERRICO ANTHONY Agent 6251 PELICAN BAY BLVD., NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096521 BEACH STORE EXPIRED 2014-09-22 2019-12-31 - 6089 PELICAN BAY BLVD., NAPLES, FL, 34108
G14000096512 MARKER 36 EXPIRED 2014-09-22 2019-12-31 - 6903 PELICAN BAY BLVD., NAPLES, FL, 34108
G14000096516 SANDBAR RESTAURANT EXPIRED 2014-09-22 2019-12-31 - 6089 PELICAN BAY BLVD., NAPLES, FL, 34108
G14000096518 SUNSET CAFE EXPIRED 2014-09-22 2019-12-31 - 6089 PELICAN BAY BLVD., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 D'ERRICO, ANTHONY -
CHANGE OF PRINCIPAL ADDRESS 2008-06-15 6251 PELICAN BAY BLVD., NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2008-06-15 6251 PELICAN BAY BLVD., NAPLES, FL 34108 -
AMENDED AND RESTATEDARTICLES 2002-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-23 6251 PELICAN BAY BLVD., NAPLES, FL 34108 -
NAME CHANGE AMENDMENT 1996-09-18 PELICAN BAY FOUNDATION, INC. -
AMENDMENT 1989-02-07 - -
AMENDMENT 1985-02-15 - -

Court Cases

Title Case Number Docket Date Status
PELICAN BAY FOUNDATION, INC. VS FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION, ET AL 2D2018-0353 2018-01-29 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-2570RP

Parties

Name PELICAN BAY FOUNDATION, INC.
Role Appellant
Status Active
Representations CHRISTOPHER D. JOHNS, ESQ., Robert P. Diffenderfer, Esq., TELSULA C. MORGAN, ESQ., AMY TAYLOR PETRICK, ESQ.
Name FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION
Role Appellee
Status Active
Representations Matthew Christopher Bryant, Esq., Bridget K. McDonnell, Esq., TRACEY HARTMAN, ESQ., JOHN L. WHARTON, ESQ.
Name THE CITY OF NAPLES FLORIDA
Role Appellee
Status Active
Name 1DCA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT ~ Appellee Fish and Wildlife Conservation Commission's Motion to Transfer Venue and Memorandum of Law is granted. This case is transferred to the First District Court of Appeal.The oral argument currently scheduled for November 13, 2018, is canceled.
Docket Date 2018-11-09
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Casanueva, Sleet, and Badalamenti
Docket Date 2018-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT PELICAN BAY FOUNDATION, INC.'S RESPONSE IN OPPOSITION TO APPELLEE FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION'S MOTION TO TRANSFER VENUE AND MEMORANDUM OF LAW
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-11-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee Fish and Wildlife Conservation Commission (FWC) filed a motion to transfer venue of these proceedings to the First District Court of Appeal. Appellant shall file a response to this motion no later than 5:00 p.m., November 7, 2018.
Docket Date 2018-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TRANSFER VENUE AND MEMORANDUM OF LAW
On Behalf Of FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION
Docket Date 2018-10-30
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellee Fish and Wildlife Conservation Commission (FWC) filed an answer brief containing an objection to venue and requesting that this appeal be transferred to the appellate court district in which FWC's principal headquarters is located, the First District Court of Appeal. Appellant filed a notice of appeal in this court on January 29, 2018. No motion to transfer venue is contained in our docket. The request to transfer venue raised only in FWC's answer brief is treated as a nullity and denied without prejudice to filing a proper motion. See Fla. R. App. P. 9.300. We note that this case is currently scheduled for oral argument on November 13, 2018.
Docket Date 2018-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 13, 2018, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION
Docket Date 2018-06-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ (Amended as to Certificate of Service Only)
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT PELICAN BAY FOUNDATION, INC.'S RESPONSE INOPPOSITION TO SEAGATE PROPERTY OWNERS' ASSOCIATION'SMOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF INSUPPORT OF APPELLEES AND MOTION FOR EXTENSION OF TIME
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-06-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED BRIEF WITH CORRECTED RECORD CITATIONS
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF INTERVENOR
On Behalf Of FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION
Docket Date 2018-05-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ SEAGATE PROPERTY OWNERS' ASSOCIATION'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEES AND MOTION FOR EXTENSION OF TIME
On Behalf Of FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION
Docket Date 2018-05-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ PETITIONER'S EXHIBITS 49A, 52, 93-155 & 175-177 - 4 CDS STORED IN VAULT
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB 05/29/18
On Behalf Of FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION
Docket Date 2018-04-30
Type Record
Subtype Transcript
Description Transcript Received ~ 514 PAGES
Docket Date 2018-04-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 04/23/18
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-30
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2018-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PELICAN BAY FOUNDATION, INC.
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334403730 0418800 2012-05-15 6251 PELICAN BAY BOULEVARD, NAPLES, FL, 34108
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-05-15
Case Closed 2012-10-03

Related Activity

Type Complaint
Activity Nr 361827
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488077102 2020-04-14 0455 PPP 6251 PELICAN BAY BLVD, NAPLES, FL, 34108-7109
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1126760
Loan Approval Amount (current) 1126760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-7109
Project Congressional District FL-19
Number of Employees 291
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1144349.98
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State