Search icon

THE POINTE AT PELICAN LANDING CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE POINTE AT PELICAN LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jan 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: N97000000340
FEI/EIN Number 59-3456612
Address: 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL 34104
Mail Address: 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
GOCEK, EDWARD President 2685 HORSESHOE DR S, SUITE 215 NAPLES, FL 34104

Treasurer

Name Role Address
STIRLING, MICHAEL Treasurer 2685 HORSESHOE DR S, SUITE 215 NAPLES, FL 34104

Director

Name Role Address
PUGLIA, RAY Director 2685 HORSESHOE DR S, SUITE 215 NAPLES, FL 34104

Vice President

Name Role Address
Adelberg, Linda Vice President 2685 HORSESHOE DR S, SUITE 215 NAPLES, FL 34104

Secretary

Name Role Address
Powell, Mark M Secretary 2685 HORSESHOE DR S, SUITE 215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES 2019-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
Amended and Restated Articles 2019-03-18
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State