Search icon

OLD PELICAN BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD PELICAN BAY 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: 17 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: N23947
FEI/EIN Number 650274285

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

Mail Address: AMERICAN CONDO MANAGEMENT, PO BOX 100399, CAPE CORAL, FL, 33910, US
Address: AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blazczynski Ron President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
GEARHART STEPHEN Secretary AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Bostetter Jonathan Treasurer AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Schindler Theodore Director AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Dahlgren Kevin Vice President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-18 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2014-04-18 KASE, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-26
Amendment 2020-09-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State