Search icon

PELICAN POINT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN POINT 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: 27 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1992 (32 years ago)
Document Number: N08417
FEI/EIN Number 30-1183831

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

Address: 5984 HARDY CROOM COURT, TALLAHASSEE, FL, 32309, US
Mail Address: 5984 HARDY CROOM COURT, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY STEPHEN C President 5984 HARDY CROOM COURT, TALLAHASSEE, FL, 32309
Clements Bud C Director 1431 Pelican Lane, St. George Island, FL, 32328
REILLY STEPHEN C Director 5984 HARDY CROOM COURT, TALLAHASSEE, FL, 32309
ARMISTEAD WALTER J Vice President 1401 Pelican Lane, ST. GEORGE ISLAND, FL, 32328
ARMISTEAD WALTER J Director 1401 Pelican Lane, ST. GEORGE ISLAND, FL, 32328
OLIVE MARK E Treasurer 1525 LEE AVENUE, TALLAHASSEE, FL, 32303
PEOPLES WENDY C Secretary 1525 LEE AVENUE, TALLAHASSEE, FL, 32303
Carroll Steve Director 7227 Hart Drive, Noblesville, IN, 46062
REILLY STEPHEN C Agent 5984 HARDY CROOM COURT, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 5984 HARDY CROOM COURT, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2012-03-20 5984 HARDY CROOM COURT, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2011-04-19 REILLY, STEPHEN C -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 5984 HARDY CROOM COURT, TALLAHASSEE, FL 32309 -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State