Entity Name: | PELICAN BEACH CONDOMINIUM OWNERS' 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: | 20 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 1995 (30 years ago) |
Document Number: | N31832 |
FEI/EIN Number |
650244164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4545 COQUINA RD., Boynton Beach, FL, 33435, US |
Mail Address: | 43 East Blvd, Rochester, NY, 14610, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stonisch Gail | President | 4545 Coquina Road, Boynton Beach, FL, 33435 |
Riggs Dr. Patrick | Vice President | 43 East Blvd, Rochester, NY, 14610 |
Stonisch Gail | Agent | 4545 Coquina Road, Ocean Ridge, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4545 COQUINA RD., Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 4545 COQUINA RD., Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | Stonisch, Gail | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 4545 Coquina Road, Ocean Ridge, FL 33435 | - |
REINSTATEMENT | 1995-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State