Entity Name: | P.B. HOMEOWNERS ASSN., 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: | 04 Aug 1997 (28 years ago) |
Document Number: | N97000004411 |
FEI/EIN Number |
593466206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cotter Sallie | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Beckham Bob | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Hoffman Cathy | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Fuller Hubert | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Murray Linda | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073081 | PELICAN BAY | ACTIVE | 2015-07-14 | 2025-12-31 | - | 1015 ATLANTIC BLVD., #274, JACKSONVILLE, FL, 32233 |
G15000073088 | PELICAN BAY HOMEOWNERS ASSOCIATION | ACTIVE | 2015-07-14 | 2025-12-31 | - | 1015 ATLANTIC BLVD., #274, JACKSONVILLE, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-02 | Elim Services, Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State