Entity Name: | PELICAN BAY OWNERS 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: | 02 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (5 years ago) |
Document Number: | N97000000539 |
FEI/EIN Number |
593234111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Pelican Bay Drive, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | P.O. Box 6743, Miramar Beach, FL, 32550, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Potter James M | Treasurer | 576 Shelter Cove Drive, SANTA ROSA BEACH, FL, 32459 |
Stubley Courtney | Secretary | 18 PELICAN BAY DRIVE, SANTA ROSA BEACH, AL, 32459 |
Welch Jeffrey C | Director | 200 Pelican Bay Drive, SANTA ROSA BEACH, FL, 32459 |
Simmons Gary | Director | 16 Morning Sun, Santa Rosa Beach, FL, 32459 |
Sotiri Pauline M | President | 60 Pelican Bay Drive, SANTA ROSA BEACH, FL, 32459 |
Hand Arendall harison Sale LLC | Agent | 111 N County Hwy 393, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Hand Arendall harison Sale LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 111 N County Hwy 393, Suite 203, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 60 Pelican Bay Drive, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-05-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 60 Pelican Bay Drive, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-09-29 |
Amendment | 2020-05-26 |
AMENDED ANNUAL REPORT | 2019-10-17 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State