Search icon

PELICAN COVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN COVE PROPERTY OWNERS 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 Oct 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: 760330
FEI/EIN Number 592165573

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

Address: c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US
Mail Address: c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTREMBA LYLE Treasurer c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
Glickstein Marc Vice President c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
Hyman Brian Prop c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
LEBERSFELD KEN President c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
GOLDING BARBARA Secretary c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
STUBBINS MICHAEL Director c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431
ANSBRO THOMAS JESQ Agent 6631 N.W. 22 Street, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-01-25 c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 6631 N.W. 22 Street, Margate, FL 33063 -
AMENDMENT 2020-08-18 - -
AMENDMENT 2002-05-13 - -
REGISTERED AGENT NAME CHANGED 2002-04-30 ANSBRO, THOMAS J, ESQ -
AMENDMENT 1985-07-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
Amendment 2020-08-18
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State