Search icon

THE LINKS AT PELICAN POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LINKS AT PELICAN POINTE HOMEOWNERS 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: 08 Sep 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: N98000005097
FEI/EIN Number 593551232

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

Address: 889 WOODBRIDGE DRIVE, VENICE, FL, 34293
Mail Address: 899 Woodbridge Dr, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haggard Robert Secretary 899 Woodbridge Dr, VENICE, FL, 34293
Proctor Jim Treasurer 899 Woodbridge Dr, VENICE, FL, 34293
Locascio Salvatore Vice President 899 Woodbridge Dr, VENICE, FL, 34293
Vogt Eric Director 899 Woodbridge Dr, VENICE, FL, 34293
Wilson Mathew Asst 899 Woodbridge Dr, VENICE, FL, 34293
Wilson Mathew D Agent 899 Woodbridge Dr, VENICE, FL, 34293
Paulekas Dave President 899 Woodbridge Dr, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 889 WOODBRIDGE DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-10-19 889 WOODBRIDGE DRIVE, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2023-10-19 Wilson, Mathew D -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 899 Woodbridge Dr, VENICE, FL 34293 -
AMENDED AND RESTATEDARTICLES 2003-03-20 - -

Documents

Name Date
Amended and Restated Articles 2024-02-20
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State