Search icon

PELICAN HARBOR SEABIRD FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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