Entity Name: | PELICAN PERCH OF MARCO ISLAND 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: | 14 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 2002 (23 years ago) |
Document Number: | N33743 |
FEI/EIN Number |
650139502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 HURON COURT, MARCO ISLAND, FL, 34145 |
Mail Address: | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145, ` |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIDDELL JAMES | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
GRAMZA JOAN | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
CLARK TOM | Treasurer | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
MAIER ERNESTINE | Secretary | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
MCVADY JOAN | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-19 | RESORT MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2011-03-11 | 919 HURON COURT, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-19 | 919 HURON COURT, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2002-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1992-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State