Search icon

PELICAN PERCH OF MARCO ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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