Entity Name: | PELICAN COVE II 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: | 23 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1998 (26 years ago) |
Document Number: | N44398 |
FEI/EIN Number |
593084514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11114 W. COVE HARBOR DRIVE, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 11114 W. COVE HARBOR DRIVE, CRYSTAL RIVER, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanchard, Merriam, Adel & Kirkland, P.A. | Agent | 4 Southeast Broadway Street, Ocala, FL, 34471 |
DEMATTEIS DON | Treasurer | 11186 W COVE HARBOR DR., CRYSTAL RIVER, FL, 34428 |
NICHOLS MATT | President | 1328 NE 71 LANE, OCALA, FL, 34479 |
QUARTEL JIM | Vice President | 11144 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428 |
LUBRANO JOE | Director | 11196 W COVE HARBOR DR, CRYSTAL RIVER, FL, 34428 |
CHRISTMAS KATHRYN M | Secretary | 2609 N FOREST RIDGE BLVD 252, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Blanchard, Merriam, Adel & Kirkland, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 4 Southeast Broadway Street, Ocala, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 11114 W. COVE HARBOR DRIVE, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2009-01-29 | 11114 W. COVE HARBOR DRIVE, CRYSTAL RIVER, FL 34428 | - |
REINSTATEMENT | 1998-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State