Search icon

PELICAN ISLES AT WYNDHAM LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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