Search icon

LES PELICANS (THE PELICANS) CONDOMINIUM ASSOCIATION OF DADE COUNTY, INC.

Company Details

Entity Name: LES PELICANS (THE PELICANS) CONDOMINIUM ASSOCIATION OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jul 1993 (32 years ago)
Document Number: N93000003311
FEI/EIN Number 65-0499770
Address: 18260 NORTH BAY ROAD, SUNNY ISLES, FL 33160
Mail Address: 14275 SW 142ND AVE, MIAMI, FL 33186-6715
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ROBERT H. YAFFE, P.A. Agent

Vice President

Name Role Address
DUPLAIN, RAYMONDE Vice President 18260 NORTH BAY RD, #712 SUNNY ISLES, FL 33160

PRESIDENT

Name Role Address
BARIL, MICHEL PRESIDENT 18260 NORTH BAY RD, #318 SUNNY ISLES, FL 33160

Secretary

Name Role Address
Langlois, Jacques Secretary 18260 NORTH BAY RD, #308 SUNNY ISLES, FL 33160

Director

Name Role Address
TREMBLAY, MARCEL Director 18260 NORTH BAY RD, #710 SUNNY ISLES, FL 33160

Treasurer

Name Role Address
ASSELIN, YOLANDE Treasurer 18260 NORTH BAY RD, SUNNY ISLES, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1135 Kayne Concourse, 3rd Floor, Bay Harbor Island, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 ROBERT H. YAFFE, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 18260 NORTH BAY ROAD, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2015-04-29 18260 NORTH BAY ROAD, SUNNY ISLES, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State