Search icon

PELICAN POINTE ON CLEARWATER BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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