Entity Name: | PELICAN ISLES AT WYNDHAM LAKES 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: | 15 Oct 1998 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2006 (18 years ago) |
Document Number: | N98000005910 |
FEI/EIN Number |
650874873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US |
Mail Address: | Miami Management, Inc., 1145 Sawgrass Corporate Parkways, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barerez Ronen | President | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
Grigutus Ronald | Secretary | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
Makins SR Derrick | Treasurer | 1145 Sawgrass Corporate Parkway, Surnise, FL, 33323 |
Curtis Robert | Director | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
Pancorba Christian | Director | 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
MILBERG KLEIN PL | Agent | 1300 H Federal Highway, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-31 | MILBERG KLEIN PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 1300 H Federal Highway, 205, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 | - |
CANCEL ADM DISS/REV | 2006-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-11-02 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-21 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State