Search icon

PELICAN COVE CONDOMINIUM ASSOCIATION OF CRYSTAL RIVER, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN COVE CONDOMINIUM ASSOCIATION OF CRYSTAL RIVER, 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: 28 Sep 1987 (38 years ago)
Document Number: N22709
FEI/EIN Number 592956464

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

Address: 10986 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428, US
Mail Address: 10986 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD ALBERT Treasurer 11060 W. COVE HARBOR DR., CRYSTAL RIVER, FL, 34428
WHATLEY MICHAEL President 10956 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428
WHATLEY MICHAEL Director 10956 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428
LLOYD ALBERT Director 11060 W. COVE HARBOR DR., CRYSTAL RIVER, FL, 34428
BEYERSDOERFER TOM Director 10900 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428
BEYERSDOERFER TOM Vice President 10900 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428
EVANS JEFFERY H Secretary 11032 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428
CAMPBELL ROLAND Director 11043 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428
Blanchard, Merriam, Adel & Kirkland, P.A. Agent 4 Southeast Broadway Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-07 Blanchard, Merriam, Adel & Kirkland, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4 Southeast Broadway Street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-26 10986 W COVE HARBOR DR, CRYSTAL RIVER, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-07 10986 W COVE HARBOR DR, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State