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 |
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 | - |
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 | - | - |
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