Search icon

FEATHER SOUND AT PELICAN STRAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FEATHER SOUND AT PELICAN STRAND CONDOMINIUM 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: 25 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: N98000001118
FEI/EIN Number 650826834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZYRKOWSKI WILLIAM Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
ARMSTRONG CHERYL Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SANSOTTA PATRICK Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
PAHL CLIFTON Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DISTASIO JIM President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-03-20 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-03-20 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
Amendment 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State