Search icon

PELICAN BAY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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