Search icon

THE SANCTUARY AT PELICAN LANDING HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE SANCTUARY AT PELICAN LANDING HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2001 (23 years ago)
Document Number: N98000006258
FEI/EIN Number 593559252
Address: c/o KPG Accounting Services, Inc., 3400 TAMIAMI TRAIL NORTH #302, NAPLES, FL, 34103, US
Mail Address: c/o KPG Accounting Services, Inc., 3400 TAMIAMI TRAIL NORTH #302, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Gaffney Kevin Agent c/o KPG Accounting Services, Inc., NAPLES, FL, 34103

Secretary

Name Role Address
Anthony Chris Secretary c/o KPG Accounting Services, Inc., NAPLES, FL, 34103

Treasurer

Name Role Address
Solano Steve Treasurer c/o KPG Accounting Services, Inc., NAPLES, FL, 34103

Vice President

Name Role Address
Bloom Ron Vice President c/o KPG Accounting Services, Inc., NAPLES, FL, 34103
Blackwell Bill Vice President c/o KPG Accounting Services, Inc., NAPLES, FL, 34103

President

Name Role Address
MUIRHEAD MIKE President c/o KPG Accounting Services, Inc., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 c/o KPG Accounting Services, Inc., 3400 TAMIAMI TRAIL NORTH #302, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2020-06-17 c/o KPG Accounting Services, Inc., 3400 TAMIAMI TRAIL NORTH #302, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 Gaffney, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 c/o KPG Accounting Services, Inc., 3400 TAMIAMI TRAIL NORTH #302, NAPLES, FL 34103 No data
REINSTATEMENT 2001-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State