Search icon

THE STRATFORD AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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