Search icon

COSTA DEL SOL AT PELICAN LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COSTA DEL SOL 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: 08 Sep 1995 (30 years ago)
Document Number: N95000004347
FEI/EIN Number 650696337

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

Address: C/O Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: C/O Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seeds James Vice President C/O Gulf Breeze Management Serivces, Bonita Springs, FL, 34135
Kolb Eric Treasurer C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135
Weidner Ralph L Agent C/O Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
HESSE KURT President C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 C/O Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-03-26 C/O Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Weidner, Ralph L. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 C/O Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State