Search icon

PELICAN PARK 6761 ASSOCIATION, INC.

Company Details

Entity Name: PELICAN PARK 6761 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: N00000008468
FEI/EIN Number 651070442
Mail Address: Your Management Services, 6574 N. State Road 7, COCONUT CREEK, FL, 33073, US
Address: Pelican Park Association, 6761 W Sunrise Blvd, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EISENGER LAW Agent Eisinger Law, Hollywood, FL, 33021

Director

Name Role Address
Muirhead Ernie Director 6761 W SUNRISE BLVD, PLANTATION, FL, 33313
Fanunu Mordechai Director 6761 W SUNRISE BLVD, PLANTATION, FL, 33313

Vice President

Name Role Address
William Kettelyne Vice President 6761 W SUNRISE BLVD, PLANTATION, FL, 33313

Treasurer

Name Role Address
Zingg Leonardo Treasurer 6761 W SUNRISE BLVD, PLANTATION, FL, 33313

President

Name Role Address
Cohen Mattatia President 6761 W SUNRISE BLVD, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 Pelican Park Association, 6761 W Sunrise Blvd, Suite# 22, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-02-07 Pelican Park Association, 6761 W Sunrise Blvd, Suite# 22, Plantation, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 EISENGER LAW No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 Eisinger Law, 4000 Hollywood Blvd, 265-S, Hollywood, FL 33021 No data
AMENDMENT 2023-06-12 No data No data
NAME CHANGE AMENDMENT 2001-01-18 PELICAN PARK 6761 ASSOCIATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000092289 ACTIVE 1000000317365 BROWARD 2012-12-26 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-24
Amendment 2023-06-12
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State