Entity Name: | THE STRATFORD AT PELICAN BAY 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: | 08 May 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Dec 1989 (35 years ago) |
Document Number: | 757958 |
FEI/EIN Number |
592300102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 TURTLE BAY DR., MAIN OFFICE, NAPLES, FL, 34108-2746, US |
Mail Address: | 5601 TURTLE BAY DR., MAIN OFFICE, NAPLES, FL, 34108-2746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNORS RON | Treasurer | 5601 TURTLE BAY DR, NAPLES, FL, 34108 |
Robertson Paul | Director | 5601 TURTLE BAY DR., NAPLES, FL, 34108 |
BENAVIDES JOHN | Director | 5601 TURTLE BAY DR., NAPLES, FL, 34108 |
GLANCY KIM | Secretary | 5601 TURTLE BAY DR., NAPLES, FL, 34108 |
Fryling Vic | Director | 5601 TURTLE BAY DR., NAPLES, FL, 34108 |
SHEEHY ED | President | 5601 TURTLE BAY DR., NAPLES, FL, 34108 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-26 | 5601 TURTLE BAY DR., MAIN OFFICE, NAPLES, FL 34108-2746 | - |
CHANGE OF MAILING ADDRESS | 2001-03-26 | 5601 TURTLE BAY DR., MAIN OFFICE, NAPLES, FL 34108-2746 | - |
AMENDED AND RESTATEDARTICLES | 1989-12-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-02 |
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-09-29 |
Reg. Agent Change | 2023-03-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State