Search icon

PERICO HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PERICO HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: N96000000555
FEI/EIN Number 65-0644756
Address: C/O Dellcor Management, Inc., 310 Pearl Ave, Sarasota, FL 34243
Mail Address: C/O Dellcor Management, Inc., 310 Pearl Ave, Sarasota, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
DELLCOR MANAGEMENT, INC. Agent

President

Name Role Address
Allt, Steve President C/O Dellcor Management, Inc., 310 Pearl Ave Sarasota, FL 34243

Secretary

Name Role Address
Harper, Teri Secretary C/O Dellcor Management, Inc., 310 Pearl Ave Sarasota, FL 34243

Vice President

Name Role Address
HOLMES, SCOTT Vice President C/O Dellcor Management, Inc., 310 Pearl Ave Sarasota, FL 34243

Treasurer

Name Role Address
HIPES, LINDA Treasurer C/O Dellcor Management, Inc., 310 Pearl Ave Sarasota, FL 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 C/O Dellcor Management, Inc., 310 Pearl Ave, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2024-02-13 C/O Dellcor Management, Inc., 310 Pearl Ave, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2024-02-13 DELLCOR MANAGEMENT, INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 C/O Dellcor Management, Inc., 310 Pearl Ave, Sarasota, FL 34243 No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State