Search icon

PELICAN LANDING GOLF RESORT VENTURES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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