Search icon

PELICAN ISLE CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN ISLE CONDOMINIUM 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: 10 Oct 2002 (23 years ago)
Document Number: N02000007782
FEI/EIN Number 043720110

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

Address: 866 Santa Rosa Blvd, Fort Walton Beach, FL, 32548, US
Mail Address: 1333 Miracle Strip Pkwy SE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gustafson Nicole Vice President 866 Santa Rosa Blvd, Fort Walton Beach, FL, 32548
Boyer Lynn President 866 Santa Rosa Blvd, Unit 411, Fort Walton Beach, FL, 32548
Long Chris Secretary 3077 Borgata Way, El Dorado Hills, CA, 95762
Dunn Timothy Treasurer 43 Quail Wood Drive, Fenton, MO, 63026
Bohon Richard Director 2501 Phillips Hill Road, Columbus, MS, 39702
Anchors MIchelle Agent 2113 Lewis Turner, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 866 Santa Rosa Blvd, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2022-01-24 866 Santa Rosa Blvd, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-06-23 Anchors, MIchelle -
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 2113 Lewis Turner, #100, Fort Walton Beach, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State