Search icon

PELICAN POINT AT JACKSONVILLE BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN POINT AT JACKSONVILLE BEACH 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 Jan 1982 (43 years ago)
Document Number: 761561
FEI/EIN Number 592168361

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

Address: PELICAN POINT CONDOMIN, 1901 1st St North, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: PELICAN POINT CONDOMIN, 1901 1st St North, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Rita Treasurer PELICAN POINT CONDOMIN, JACKSONVILLE BEACH, FL, 32250
Eilers Lynn Secretary PELICAN POINT CONDOMIN, JACKSONVILLE BEACH, FL, 32250
RICHARDSON JOHN Director PELICAN POINT CONDOMIN, JACKSONVILLE BEACH, FL, 32250
Mann Athena Director PELICAN POINT CONDOMIN, JACKSONVILLE BEACH, FL, 32250
Koury George Director PELICAN POINT CONDOMIN, JACKSONVILLE BEACH, FL, 32250
Israel Martha President PELICAN POINT CONDOMIN, JACKSONVILLE BEACH, FL, 32250
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 PELICAN POINT CONDOMIN, 1901 1st St North, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2017-12-26 WASSERSTEIN. P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-26 301 YAMATO ROAD - STE. 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 PELICAN POINT CONDOMIN, 1901 1st St North, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-26
Reg. Agent Change 2017-12-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State