Search icon

PELICAN POINTE OF SEBASTIAN V CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN POINTE OF SEBASTIAN V 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: 01 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2002 (23 years ago)
Document Number: N48201
FEI/EIN Number 650326641

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

Address: c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKay Kevin Treasurer c/o Keystone Property Management, Vero Beach, FL, 32962
Clarke George President c/o Keystone Property Management, Vero Beach, FL, 32962
Carney Bryan Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
LEE WILLIAM C Agent c/o Keystone Property Management, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-02 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-03-03 LEE, WILLIAM C -
REINSTATEMENT 2002-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State