Search icon

THE RESERVE AT PELICAN LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT PELICAN LANDING 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: 17 Oct 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: N94000005107
FEI/EIN Number 650547563

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

Address: 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL, 34135, US
Mail Address: 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZOG DAN President 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
GATTO ANDY Secretary 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
George Ronald Vice President 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
BLANCO MICHAEL Treasurer 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Oldmixon Donald Director 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Cambridge Management of SWFL Agent 9001 Highland Woods Blvd, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-21 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-03-21 Cambridge Management of SWFL -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
AMENDMENT 2014-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State