Entity Name: | PELICAN REEF HOMEOWNERS 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: | 13 Feb 1991 (34 years ago) |
Document Number: | N42066 |
FEI/EIN Number |
593050776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Sea Grove Main Street, St Augustine, FL, 32080, US |
Mail Address: | 120 Sea Grove Main Street, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frakaloss Kim | Secretary | 120 Sea Grove Main Street, St Augustine, FL, 32080 |
Curry Whitney | mana | 120 Sea Grove Main Street, St Augustine, FL, 32080 |
Chaconas Eric | Treasurer | 120 Sea Grove Main Street, St Augustine, FL, 32080 |
McCaw Gregg | President | 120 Sea Grove Main Street, St Augustine, FL, 32080 |
Forrest Beth | Vice President | 120 Sea Grove Main Street, St Augustine, FL, 32080 |
Lassen Pam | Director | 120 Sea Grove Main Street, St Augustine, FL, 32080 |
Sovereign & Jacobs Property Management Com | Agent | 120 Sea Grove Main Street, St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 120 Sea Grove Main Street, St Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 120 Sea Grove Main Street, St Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-01 | Sovereign & Jacobs Property Management Companies, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-01 | 120 Sea Grove Main Street, St Augustine, FL 32080 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-01 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-09 |
AMENDED ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State