Search icon

PELICAN POINTE AT THE VILLAGES, INC.

Company Details

Entity Name: PELICAN POINTE AT THE VILLAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 1998 (26 years ago)
Document Number: N97000000845
FEI/EIN Number 650761535
Address: 12156 SW 3rd Street, Pembroke Pines, FL, 33025, US
Mail Address: 12156 SW 3rd Street, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

Treasurer

Name Role Address
Trinca Pierson Lisa Treasurer 12156 SW 3rd Street, Pembroke Pines, FL, 33025

Vice President

Name Role Address
Velasquez Jacqueline Vice President 12156 SW 3rd Street, Pembroke Pines, FL, 33025

Secretary

Name Role Address
Giron Daisy Secretary 12156 SW 3rd Street, Pembroke Pines, FL, 33025

President

Name Role Address
Alfonso Antonio President 12156 SW 3rd Street, Pembroke Pines, FL, 33025

Director

Name Role Address
Gonzalez Jorge Director 375 SW 122 Avenue, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 BROUGH, CHADROW & LEVINE, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 2149 North Commerce Pkwy, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-30 12156 SW 3rd Street, Pembroke Pines, FL 33025 No data
CHANGE OF MAILING ADDRESS 2013-07-30 12156 SW 3rd Street, Pembroke Pines, FL 33025 No data
REINSTATEMENT 1998-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-05-31
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State