Entity Name: | PELICAN POINTE ON CLEARWATER BEACH CONDOMINIUM 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 Dec 2004 (20 years ago) |
Document Number: | N04000011556 |
FEI/EIN Number |
202144860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683, US |
Mail Address: | 3527 PALM HARBOR BLVD., PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schaff Rick | President | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
Wheeler Randy | Vice President | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
Gonzalez Ernesto | Secretary | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
Powers Will | Agent | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34685 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08297700028 | CLEARWATER BEACH SUITES | EXPIRED | 2008-10-23 | 2013-12-31 | - | CONDOS BY SIRATA, INC., 18131 GULF BOULEVARD, SUITE CC, SAINT PETERSBURG, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Powers, Will | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-06 | 3527 PALM HARBOR BLVD, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 3527 PALM HARBOR BLVD, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 3527 PALM HARBOR BLVD, PALM HARBOR, FL 34685 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-12-04 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State