Search icon

PELICAN WALK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN WALK 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: 26 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: 769563
FEI/EIN Number 592294360

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

Address: 6905 THOMAS DR, PANAMA CITY BCH., FL, 32408-6164
Mail Address: 6905 THOMAS DR, PANAMA CITY BCH., FL, 32408-6164
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE CRAIG Vice President 101 Overlook Drive, Gainesville, GA, 30506
Wiseman Bruce President 6905 Thomas Drive, Panama City Beach, FL, 32408
Graham Jean Secretary 93 Woodland Way, Sparta, GA, 31087
Plumly Wayne Treasurer 500 Knobb Hill, Valdosta, GA, 31602
Smith Richard Director 521 Edgewood Drive, Warrensburg, MO, 64093
Ninas Rusty Director 3506 5th Avenue, Phenix City, AL, 36867
SLOAN TIMOTHY J Agent 427 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-20 SLOAN, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 427 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1986-08-28 6905 THOMAS DR, PANAMA CITY BCH., FL 32408-6164 -
CHANGE OF MAILING ADDRESS 1986-08-28 6905 THOMAS DR, PANAMA CITY BCH., FL 32408-6164 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State