Search icon

ROYAL PELICAN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PELICAN 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: 08 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 1987 (38 years ago)
Document Number: N15745
FEI/EIN Number 592691477

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

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, Naples, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Carl President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Vercelli Steven Vice President c/o SEACREST SOUTHWEST, Naples, FL, 34103
Bowden Garnet Secretary c/o SEACREST SOUTHWEST, Naples, FL, 34103
Dickman Thomas Director c/o SEACREST SOUTHWEST, Naples, FL, 34103
SEACREST SOUTHWEST Agent 1044 CASTELLO DR STE 206, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-04-21 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-21 SEACREST SOUTHWEST -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1044 CASTELLO DR STE 206, Naples, FL 34103 -
AMENDMENT 1987-08-03 - -

Court Cases

Title Case Number Docket Date Status
CLARK L. DURPO, JR. & CLARK L. DURPO VS BELLA LAGO CONDOMINIUM AT BAY BEACH, ET AL., 2D2015-0242 2015-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-001057

Parties

Name CLARK L. DURPO
Role Appellant
Status Active
Name CLARK L. DURPO, JR.
Role Appellant
Status Active
Representations JOSEPH W. BEASLEY, ESQ., TIMOTHY J. MURTY, ESQ., JENNIFER PEREZ ALONSO, ESQ.
Name VALENCIA VILLAS AT BAY BEACH A
Role Appellee
Status Active
Name SUNSET GULF CONDOMINIUM
Role Appellee
Status Active
Name MANATEE BAY AT BAY BEACH CONDO
Role Appellee
Status Active
Name HARBOUR POINTE CONDOMINIUM AS
Role Appellee
Status Active
Name CASA MARINA I I CONCOMINIUM AS
Role Appellee
Status Active
Name WATERSIDE I I AT BAY BEACH CON
Role Appellee
Status Active
Name WATERSIDE I I I AT BAY BEACH C
Role Appellee
Status Active
Name WATERSIDE I AT BAY BEACH CONDO
Role Appellee
Status Active
Name ROYAL PELICAN ASSOCIATION, INC.
Role Appellee
Status Active
Name CASA MARINA I I I CONDOMINIUM
Role Appellee
Status Active
Name THE PALMS OF BAY BEACH CONDOMI
Role Appellee
Status Active
Name WATERSIDE V AT BAY BEACH CONDO
Role Appellee
Status Active
Name HIBISCUS POINTE CONDOMINIUM AS
Role Appellee
Status Active
Name WATERSIDE MANATEE BAY HOLDINGS, LLC
Role Appellee
Status Active
Name WATERSIDE I V AT BAY BEACH CON
Role Appellee
Status Active
Name CASA MARINA ASSOCIATION, INC.
Role Appellee
Status Active
Name BELLA LAGO CONDOMINIUM AT BAY
Role Appellee
Status Active
Representations DAVID C. POTTER, ESQ., MICHELLE DIFFENDERFER, ESQ., JULIA L. JENNISON, ESQ., JENNIFER A. NICHOLS, ESQ., DAVID CHAIET, ESQ., NICHOLAS P. CONTO, ESQ., D. SPENCER MALLARD, ESQ., TIRSO M. CARREJA, JR., ESQ., WAYNE E. FLOWERS, ESQ., SARA SPECTOR, ESQ., STEVEN G. KOEPPEL, ESQ., THOMAS G. COLEMAN, ESQ., LINDSAY LEE SECHRIST, ESQ., ASHLEY D. LUPO, ESQ., THOMAS J. CODE, ESQ., RON M. CAMPBELL, ESQ., MICHAEL J. CICCARONE, ESQ., KATHRYN ROSSMELL, ESQ., MICHELE A. CROSA, ESQ., LAUREN KIRKPATRICK, ESQ., HERBERT O. BROCK, JR., ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2015-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLARK L. DURPO, JR.
Docket Date 2015-01-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ **Notice of remail to D. Spencer Mallard on 02/13/15**
Docket Date 2015-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CLARK L. DURPO, JR.
Docket Date 2015-01-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CLARK L. DURPO, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State