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 |
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 |
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 | - |
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