Search icon

THE CORONADO AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE CORONADO AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: N96000006304
FEI/EIN Number 650729864
Address: 7225 PELICAN BAY BLVD, NAPLES, FL, 34108, US
Mail Address: 7225 PELICAN BAY BLVD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

CAM

Name Role Address
Basler Pamela J CAM 4000, Naples, FL, 34108

Vice President

Name Role Address
Cox Joan Vice President 7225 PELICAN BAY BLVD, NAPLES, FL, 34108

Treasurer

Name Role Address
Metz Keith Treasurer 7225 PELICAN BAY BLVD, NAPLES, FL, 34108

Director

Name Role Address
Metz Keith Director 7225 PELICAN BAY BLVD, NAPLES, FL, 34108
Gallagher William Director 7225 PELICAN BAY BLVD, NAPLES, FL, 34108
Picus Daniel Director 7225 PELICAN BAY BLVD, NAPLES, FL, 34108

Secretary

Name Role Address
Gallagher William Secretary 7225 PELICAN BAY BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 12140 CARISSA COMMERCE COURT, #200, FT. MYERS, FL 33966 No data
AMENDED AND RESTATEDARTICLES 2005-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-05 7225 PELICAN BAY BLVD, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2000-07-05 7225 PELICAN BAY BLVD, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-12
Amendment 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State