Search icon

PELICAN POINTE OF SEBASTIAN II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN POINTE OF SEBASTIAN II CONDOMINIUM 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: 01 Jul 1985 (40 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 29 Jul 1985 (40 years ago)
Document Number: N10019
FEI/EIN Number 650021347

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

Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
Mail Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARTHUR DONALD Secretary c/o Keystone Property Management Group, Vero Beach, FL, 32962
CARR ROBERT President c/o Keystone Property Management Group, Vero Beach, FL, 32962
MEALE LOREN Vice President c/o Keystone Property Management Group, Vero Beach, FL, 32962
Curtis Sandra Treasurer c/o Keystone Property Management Group, Vero Beach, FL, 32962
Ronan Daniel Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Hamilton Lisa R Agent 3055 Cardinal Drive, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-02 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2018-11-05 Hamilton, Lisa R -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 3055 Cardinal Drive, Suite 302, Vero Beach, FL 32963 -
EVENT CONVERTED TO NOTES 1985-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-11-05
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State