Search icon

HYDE PARK AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HYDE PARK 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: 22 May 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: 758477
FEI/EIN Number 592324986

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

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34108, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNTIN MARYANN President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
McNEE MICHAEL Treasurer c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
MCDONALD PAUL Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
MILLER PETER Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
FRANK KATHRYN Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
THE MURRELL LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 5415 JAEGER RD STE B, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-04-22 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34108 -
AMENDED AND RESTATEDARTICLES 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 THE MURRELL LAW FIRM, P.A. -
AMENDED AND RESTATEDARTICLES 1993-04-02 - -
AMENDMENT 1990-07-09 - -
AMENDMENT 1989-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
Amended and Restated Articles 2017-05-17
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State