Search icon

PELICAN CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN CAY 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: 08 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: N93000004573
FEI/EIN Number 650488558

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

Address: 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498, US
Mail Address: Pelican Cay HOA, 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Christopher President 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498
Davis Christopher Director 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498
Saa Pedro Vice President 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498
Castro Alexander Secretary 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498
Baldeo Dave D Director 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498
GELLER STEPHANIE Treasurer 10551 Lakes at Boca Raton Drive, BOCA RATON, FL, 33498
Giacalone Joe Director 10551 Lakes at Boca Raton Drive, Boca Raton, FL, 33498
Gerstin Joshua Agent 40 SE 5th St., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-28 - -
REGISTERED AGENT NAME CHANGED 2023-11-28 Gerstin, Joshua -
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 40 SE 5th St., Suite 610, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-25 10551 Lakes at Boca Raton Drive, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2022-06-25 10551 Lakes at Boca Raton Drive, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-07-14
REINSTATEMENT 2023-11-28
AMENDED ANNUAL REPORT 2022-06-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State