Entity Name: | OLD PELICAN BAY VILLAGE UNIT 67 CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2010 (14 years ago) |
Document Number: | N01000008564 |
FEI/EIN Number | 753030149 |
Address: | 12082 SIESTA DR., FT. MYERS BEACH, FL, 33931 |
Mail Address: | 12082 SIESTA DR., FT. MYERS BEACH, FL, 33931 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKLE DANIEL E | Agent | 12082 SIESTA DR, FT. MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
MARKLE DANIEL E | President | 12082 SIESTA DR, FT. MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
MARKLE DANIEL E | Treasurer | 12082 SIESTA DR, FT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
Davis Nancy | Vice President | 12080 SIESTA DR, FORT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
Davis Nancy | Director | 12080 SIESTA DR, FORT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
Michaud Jerry | Secretary | 12082 SIESTA DR, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-06 | MARKLE, DANIEL EPT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State