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 |
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 |
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 | - | - |
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