Search icon

PELICAN BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN BAY HOMEOWNERS 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: 04 Oct 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: N05474
FEI/EIN Number 592616320

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

Address: PELICAN BAY, WINTER PARK, FL, 32792, US
Mail Address: P.O. BOX 175, GOLDENROD, FL, 32733-0175, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILHA CHRISTOPHER Treasurer 3311 DEREK CT, WINTER PARK, FL, 32792
BONILHA CHRISTOPHER Director 3311 DEREK CT, WINTER PARK, FL, 32792
MONTGOMERY MALCOLM Director 3301 FISHERMANS COVE, WINTER PARK, FL, 32792
DAVILA ANGEL Director 3304 OLDE WHARF RUN, WINTER PARK, FL, 32792
YOUNG COLIN Director 3307 DEREK CT, WINTER PARK, FL, 32792
PARR JOSHUA Director 3310 DEREK CT, WINTER PARK, FL, 32792
GEER SCOT Secretary 3317 OLDE WHARF RUN, WINTER PARK, FL, 32792
GEER SCOT Director 3317 OLDE WHARF RUN, WINTER PARK, FL, 32792
BONILHA CHRISTOPHER Agent 3311 DEREK CT, WINTER PARK, FL, 32792
BONILHA CHRISTOPHER President 3311 DEREK CT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 BONILHA, CHRISTOPHER -
AMENDMENT 2024-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 3311 DEREK CT, WINTER PARK, FL 32792 -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 PELICAN BAY, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2003-07-10 PELICAN BAY, WINTER PARK, FL 32792 -

Documents

Name Date
Amendment 2024-04-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-06-24
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State