Search icon

PELICAN LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN LANDING 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: 11 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 1996 (29 years ago)
Document Number: N27347
FEI/EIN Number 592841525

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

Address: 4000 NE 168 ST., NORTH MIAMI BEACH, FL, 33160
Mail Address: 4000 NE 168 ST., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millares Jorge Vice President 4000 NE 168TH ST,, N. MIAMI BEACH, FL, 33160
PONS TRACY Secretary 4000 NE 168TH ST., N. MIAMI BEACH, FL, 33160
Garcia Luis Treasurer 4000 NE 168TH ST., N. MIAMI BEACH, FL, 33160
DiTommaso Annette Agent 3601 NE 170 ST, NORTH MIAMI BEACH, FL, 33160
Peschke Mark President 4000 NE 168TH ST.,, N. MIAMI BEACH, FL, 33160
LEGG NANCY Asst 4000 NE 168TH ST., N. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-06 4000 NE 168 ST., NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-06 3601 NE 170 ST, OFFICE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-04-27 DiTommaso, Annette -
CHANGE OF PRINCIPAL ADDRESS 2012-05-14 4000 NE 168 ST., NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 1996-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1989-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State