Entity Name: | PELICAN BAY YACHT CLUB CONDOMINIUM, BUILDING B, 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: | 23 Mar 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Mar 2001 (24 years ago) |
Document Number: | 767625 |
FEI/EIN Number |
59-2296817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 SUN BLVD., SUITE 103, ST PETERSBURG, FL, 33715, US |
Mail Address: | 5901 SUN BLVD., SUITE 103, ST PETERSBURG, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Munoz Debra | Treasurer | 5901 SUN BLVD., STE 103, ST. PETERSBURG, FL, 33715 |
Barnes Carol | Secretary | 5901 SUN BLVD., STE 103, ST. PETERSBURG, FL, 33715 |
Vuksanic Larry | President | 5901 SUN BLVD, ST PETERSBURG, FL, 33715 |
Adler Gerhard | Director | 5901 Sun Blvd. Ste 103, St. Petersburg, FL |
Thomas Bobbi | Secretary | 5901 Sun Blvd. Ste 103, Petersburg, FL, 33715 |
Rickerson Mark | Vice President | 5901 SUN BLVD., ST PETERSBURG, FL, 33715 |
RABIN PARKER PA | Agent | 28059 US HWY 19 N, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 5901 SUN BLVD., SUITE 103, ST PETERSBURG, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 5901 SUN BLVD., SUITE 103, ST PETERSBURG, FL 33715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 28059 US HWY 19 N, SUITE 301, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | RABIN PARKER PA | - |
AMENDED AND RESTATEDARTICLES | 2001-03-22 | - | - |
REINSTATEMENT | 1994-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1991-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State