Entity Name: | PELICAN LANDING GOLF RESORT VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Dec 1998 (26 years ago) |
Date of dissolution: | 19 Oct 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | F98000006625 |
FEI/EIN Number |
593543499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Mail Address: | 324301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HASTINGS VIVIEN N | Vice President | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Ferry John | Vice President | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Bass Keith | Director | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Bass Keith | President | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Erhardt Paul | Director | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Erhardt Paul | Vice President | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
DEVENDORF RUSSELL | Director | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
DEVENDORF RUSSELL | Vice President | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
HASTINGS VIVIEN N | Secretary | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Leith Sheila | Vice President | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-19 | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2010-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-10-19 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-08-22 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-08 |
REINSTATEMENT | 2010-12-07 |
ANNUAL REPORT | 2009-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State