Entity Name: | PELICAN BAY COMMUNITY 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: | 11 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | N99000006124 |
FEI/EIN Number |
593607284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 U.S. HWY. #1, STE. 103, MICCO, FL, 32976, US |
Mail Address: | C/O PELICAN BAY MHC, 8600 U.S. HWY. 1, MICCO, FL, 32976, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weidner Sandra | Director | 202 Harbor Hill, Micco, FL, 32976 |
Kessler Sue | Vice President | 72 Overlook Drive, Micco, FL, 32976 |
Sabella Sheralie | President | 199 Harborhill Drive, Micco, FL, 32976 |
CORBIN SHARON | Director | 153 EXUMA DRIVE, MICCO, FL, 32976 |
LeQuesne Patricia | Treasurer | 127 Harborhill Dr, Micco, FL, 32976 |
Widner Kathy | Secretary | 205 Exuma Dr, Micco, FL, 32976 |
COLLING LEE JAY E | Agent | 529 VERSAILLES DR, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-01-28 | - | - |
AMENDMENT | 2020-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 8600 U.S. HWY. #1, STE. 103, MICCO, FL 32976 | - |
NAME CHANGE AMENDMENT | 2007-10-01 | PELICAN BAY COMMUNITY HOMEOWNERS' ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-03-20 | 8600 U.S. HWY. #1, STE. 103, MICCO, FL 32976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-20 | 529 VERSAILLES DR, STE. 103, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-08 |
Amendment | 2021-01-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-09 |
Amendment | 2020-01-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State