Search icon

PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, 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: 13 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: 750193
FEI/EIN Number 591978960

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

Address: 101 SEAHAWK DRIVE, DAYTONA BEACH, FL, 32119, US
Mail Address: PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYT, 101 SEAHAWK DRIVE, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKHALTER RYAN J Treasurer C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119
Kaczka Thomas Director C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119
SKARWECKI MICHELE President C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119
Gall Nancy Director C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119
CLARKE BUZZ Vice President C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119
SOUTH ATLANTIC COMMUNITIES, LLC Agent -
POLLARD CHRIS Director C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 101 SEAHAWK DRIVE, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 101 SEAHAWK DRIVE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2023-04-04 SOUTH ATLANTIC COMMUNITIES -
CHANGE OF MAILING ADDRESS 2023-04-04 101 SEAHAWK DRIVE, DAYTONA BEACH, FL 32119 -
AMENDMENT 2014-07-07 - -
EVENT CONVERTED TO NOTES 1990-04-18 - -
REINSTATEMENT 1990-04-18 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1983-12-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
CARY STRAUSS VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2007-SCB, ET AL 5D2022-1605 2022-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-30502-CICI

Parties

Name Cary Strauss
Role Petitioner
Status Active
Representations John A. Morey
Name CWALT, Inc.
Role Respondent
Status Active
Name Bank of New York Mellon
Role Respondent
Status Active
Representations Neil G. Frank, Matthew E. Peterson, Michael T. Ruff
Name PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, INC.
Role Respondent
Status Active
Name THE BANK OF NEW YORK, INC.
Role Respondent
Status Active
Name SUN COAST ROOFING SERVICES INC.
Role Respondent
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/15
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND AMENDED APX PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT W/IN 10 DYS FILE SECOND AMENDED APX; APX AND AMENDED APX STRICKEN; MOT TO CORRECT ROA TREATED AS MOT CORRECT APX AND GRANTED
Docket Date 2022-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO CORRECT THE RECORD"; TREATED AS MOT TO CORRECT APX; GRANTED PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED; STRICKEN PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cary Strauss
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/1/22
On Behalf Of Cary Strauss

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State