Entity Name: | PELICAN HARBOR SEABIRD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 May 2006 (19 years ago) |
Date of dissolution: | 31 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | N06000005337 |
FEI/EIN Number |
59-2137331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1279 NE 79TH STREET CAUSEWAY, MIAMI, FL, 33138, US |
Mail Address: | 1279 NE 79TH STREET CAUSEWAY, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magill Marilyn | Director | 7401 SW 64th Ct, South Miami, FL, 33143 |
Keys Carol | Director | 12700 Biscayne Blvd, North Miami, FL, 33181 |
Steinbook Darren | Treasurer | 150 SE 25th Rd, Miami, FL, 33129 |
Boykin Christopher | Exec | 1279 N.E. 79TH STREET CAUSEWAY, MIAMI, FL, 33138 |
Glidewell Robert | Director | 7611 Miami View Dr, North Bay Village, FL, 33141 |
Valentine Helen | Director | 7300 SW 65th Avenue, South Miami, FL, 33143 |
Boykin Christopher | Agent | 1279 NE 79TH STREET CAUSEWAY, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 1279 NE 79TH STREET CAUSEWAY, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 1279 NE 79TH STREET CAUSEWAY, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 1279 NE 79TH STREET CAUSEWAY, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | Boykin, Christopher | - |
REINSTATEMENT | 2015-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-09-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-26 |
AMENDED ANNUAL REPORT | 2017-10-31 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State