Search icon

LAUREL OAKS AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL OAKS AT PELICAN BAY 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: 12 Jan 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: N36149
FEI/EIN Number 650205659

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

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY JOE President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
HATZELL KATHLEEN Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
HOFFMAN JOHN Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
SEACREST SOUTHWEST Agent 1044 CASTELLO DR STE 206, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-03-28 SEACREST SOUTHWEST -
CHANGE OF MAILING ADDRESS 2024-03-28 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2019-09-30 - -
AMENDED AND RESTATEDARTICLES 2001-05-04 - -
REINSTATEMENT 1998-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1990-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
Amended and Restated Articles 2019-09-30
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State