Search icon

AQUA AT PELICAN ISLE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: AQUA AT PELICAN ISLE MARINA, 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: 15 Aug 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2012 (13 years ago)
Document Number: N06000008652
FEI/EIN Number 205948037

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

Address: 13675 VANDERBILT DRIVE, NAPLES, FL, 34110
Mail Address: 13675 VANDERBILT DRIVE, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anido Vince Vice President 13675 VANDERBILT DRIVE, NAPLES, FL, 34110
McComb David Secretary 13675 VANDERBILT DRIVE, NAPLES, FL, 34110
Peluchiwski William President 13665 Vanderbilt Drive, Naples, FL, 34110
Goede, Adamczyk, DeBoest & Cross, PLLC Agent 2030 McGregor Blvd., Fort Myers, FL, 33901
Haverkate Paul Treasurer 13675 VANDERBILT DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-03-04 - -
AMENDED AND RESTATEDARTICLES 2019-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2030 McGregor Blvd., Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Goede, Adamczyk, DeBoest & Cross, PLLC -
AMENDED AND RESTATEDARTICLES 2012-05-21 - -
AMENDMENT 2011-09-15 - -
NAME CHANGE AMENDMENT 2010-04-05 AQUA AT PELICAN ISLE MARINA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 13675 VANDERBILT DRIVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-03-25 13675 VANDERBILT DRIVE, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-02-26
Amended and Restated Articles 2019-06-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State