Search icon

PELICAN COVE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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