Search icon

PELICAN LANDING COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN LANDING COMMUNITY 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: 19 Aug 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Dec 1993 (31 years ago)
Document Number: N27971
FEI/EIN Number 650082916

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

Address: 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134, US
Mail Address: 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PELICAN LANDING COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN AND TRUST 2022 650082916 2024-02-13 PELICAN LANDING COMMUNITY ASSOCIATION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-31
Business code 531310
Sponsor’s telephone number 2399475977
Plan sponsor’s address 25613 OLD GASLIGHT DRIVE, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2024-02-13
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
PELICAN LANDING COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN AND TRUST 2021 650082916 2024-02-13 PELICAN LANDING COMMUNITY ASSOCIATION, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-31
Business code 531310
Sponsor’s telephone number 2399475977
Plan sponsor’s address 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2024-02-13
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
PELICAN LANDING COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN AND TRUST 2020 650082916 2021-04-19 PELICAN LANDING COMMUNITY ASSOCIATION, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2399475977
Plan sponsor’s address 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
PELICAN LANDING COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN AND TRUST 2019 650082916 2020-07-17 PELICAN LANDING COMMUNITY ASSOCIATION, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2399475977
Plan sponsor’s address 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
PELICAN LANDING COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN AND TRUST 2018 650082916 2019-06-24 PELICAN LANDING COMMUNITY ASSOCIATION, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2399475977
Plan sponsor’s address 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
PELICAN LANDING COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN AND TRUST 2017 650082916 2018-04-25 PELICAN LANDING COMMUNITY ASSOCIATION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2399475977
Plan sponsor’s address 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134

Key Officers & Management

Name Role Address
KEELEY GREG Director 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
FRIEDEL WOLFGANG Vice President 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
DENNIS ELLEN Treasurer 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
GUNTHER STEVE Secretary 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
SUFFERN ROBERT President 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
SOMERVILLE MEGAN Director 4101 Pelican Colony Blvd., BONITA SPRINGS, FL, 34134
Hoppensteadt James Agent 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Hoppensteadt, James -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2003-04-22 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 -
AMENDED AND RESTATEDARTICLES 1993-12-03 - -
AMENDMENT 1990-12-28 - -
NAME CHANGE AMENDMENT 1990-03-05 PELICAN LANDING COMMUNITY ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
RESIDENTS FOR A BETTER COMMUNITY AND BARBARA HINKSON CRAIG VS WCI COMMUNITIES, INC., ET AL. 2D2018-1917 2018-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-572

Parties

Name GOEDE, ADAMCZYK, DEBOEST, & CROSS, P L L C
Role Appellant
Status Withdrawn
Name BARBARA HINKSON CRAIG
Role Appellant
Status Active
Name RESIDENTS FOR A BETTER COMMUNITY, INC.
Role Appellant
Status Active
Name JASON R. HIMSCHOOT, ESQ.
Role Appellant
Status Withdrawn
Representations JASON R. HIMSCHOOT, ESQ., STANLEY A. BUNNER, JR., ESQ.
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Name WCI COMMUNITIES, INC.
Role Appellee
Status Active
Representations DEAN A. MORANDE, ESQ., SANJAY KURIAN, ESQ., HERBERT O. BROCK, JR., ESQ., J. KEVIN MILLER, ESQ., ALANA ZORRILLA-GASTON, ESQ.
Name PELICAN LANDING COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 2174 PAGES
Docket Date 2018-05-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees/Cross-appellants' motion for appellate attorney's fees is denied.
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARBARA HINKSON CRAIG
Docket Date 2018-05-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED AND AMENDED NOTICE OF APPEAL
On Behalf Of JASON R. HIMSCHOOT, ESQ.
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 13, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Daniel H. Sleet, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motion filed April 8, 2019, for continuance of oral argument is granted. Oral argument scheduled for June 25, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JASON R. HIMSCHOOT, ESQ.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 25, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Counsel for appellees/cross-appellants' motion to withdraw as appellate counsel is granted. Attorney Joseph Ianno, Jr., is relieved of further appellate responsibility. Attorneys Dean A. Morande and Alana Zorrilla-Gaston and the law firm of Carlton Fields Jorden Burt, P.A. will continue to represent appellees/cross-appellants as appellate counsel in this matter.
Docket Date 2019-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Joseph Ianno, Jr.'s motion to withdraw as counsel for appellees/cross-appellants WCI Communities, Inc. and WCI Communities, LLC, is denied without prejudice to refile after serving the client with the motion, as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2019-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2019-01-03
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-12-11
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of JASON R. HIMSCHOOT, ESQ.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JASON R. HIMSCHOOT, ESQ.
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by November 27, 2018.
Docket Date 2018-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CROSS - REPLY BRIEF
On Behalf Of JASON R. HIMSCHOOT, ESQ.
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-10-24
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB/Cross IB (WCI) due 10/24/18
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-09-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ In light of Appellee's notice of withdrawal, the motion for an extension of time filed on September 10, 2018, is withdrawn. Appellee shall serve the answer brief as specified in the stipulation for extension of time filed on September 11, 2018.
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross IB (WCI) due 10/10/18(See 9/12/18 order)
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-09-11
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OFTIME TO SERVE ANSWER/CROSS INITIAL BRIEF
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **WITHDRAWN**(see 09/12/18 ord)
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON R. HIMSCHOOT, ESQ.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's amended motion for an extension of time is denied as moot in light of this court's June 27, 2018, order.
Docket Date 2018-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JASON R. HIMSCHOOT, ESQ.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 16, 2018.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JASON R. HIMSCHOOT, ESQ.
RESIDENTS FOR A BETTER COMMUNITY & BARBARA HINKSON CRAIG VS WCI COMMUNITIES, INC., ET AL., 2D2017-5005 2017-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-000572

Parties

Name RESIDENTS FOR A BETTER COMMUNITY, INC.
Role Appellant
Status Active
Representations JASON R. HIMSCHOOT, ESQ.
Name BARBARA HINKSON CRAIG
Role Appellant
Status Active
Name PELICAN LANDING COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Name WCI COMMUNITIES, INC.
Role Appellee
Status Active
Representations HERBERT O. BROCK, JR., ESQ., ALANA ZORRILLA-GASTON, ESQ., JOSEPH IANNO, JR., ESQ., DEAN A. MORANDE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-02-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND SALARIO
Docket Date 2018-01-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER. CIVIL COURT REPORTER. OR APPROVED TRANSCRIPTIONIST AND REPORTER'S OR APPROVEDTRANSCRIPTIONIST'S ACKNOWLEDGEMENT
Docket Date 2018-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2017-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RESIDENTS FOR A BETTER COMMUNITY
Docket Date 2018-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994).
RESIDENTS FOR A BETTER COMMUNITY, ET AL VS W C I COMMUNITIES, INC., ET AL 2D2017-4887 2017-12-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-572

Parties

Name RESIDENTS FOR A BETTER COMMUNITY, INC.
Role Appellant
Status Active
Representations JASON R. HIMSCHOOT, ESQ.
Name W C I COMMUNITIES, INC.
Role Appellee
Status Active
Representations HERBERT O. BROCK, JR., ESQ., ALANA ZORRILLA-GASTON, ESQ., SANJAY KURIAN, ESQ., JOSEPH IANNO, JR., ESQ.
Name W C I COMMUNITIES, L L C
Role Appellee
Status Active
Name PELICAN LANDING COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LAROSE, C.J. AND MORRIS AND ROTHSTEIN-YOUAKIM
Docket Date 2017-12-14
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-12-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RESIDENTS FOR A BETTER COMMUNITY
Docket Date 2017-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RESIDENTS FOR A BETTER COMMUNITY

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1731987 Intrastate Non-Hazmat 2013-01-02 10500 2012 2 5 Priv. Pass.(Non-business)
Legal Name PELICAN LANDING COMMUNITY ASSOCIATION INC
DBA Name -
Physical Address 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134, US
Mailing Address 24501 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134, US
Phone (239) 947-5977
Fax (239) 947-3606
E-mail MARIEMARTEL@PELICANLANDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State