Search icon

GRAND PELICAN BEACH, INC.

Company Details

Entity Name: GRAND PELICAN BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000098905
FEI/EIN Number 542074599
Mail Address: 42 BRIANS WAY, NORRIDGEWOCK, ME, 04957
Address: 358 Big Island Trail, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KRUSE STEPHAN L Agent 358 Big Island Trail, Ponte Vedra, FL, 32081

President

Name Role Address
KRUSE STEPHAN L President 358 Big Island Trail, Ponte Vedra, FL, 32081

Director

Name Role Address
KRUSE STEPHAN L Director 358 Big Island Trail, Ponte Vedra, FL, 32081
KRUSE JACQUELYN Director 358 Big Island Trail, Ponte Vedra, FL, 32081
KRUSE CHRISTOPHER Director 193 ROWE RD, SKOWHEGAN, ME, 04976
KRUSE SHERRI Director PO BOX 768, FERNANDINA BEACH, FL, 32035
KRUSE ELIZABETH L Director 42 BRIANS WAY, NORRIDGEWOCK, ME, 04957

Vice President

Name Role Address
KRUSE JACQUELYN Vice President 358 Big Island Trail, Ponte Vedra, FL, 32081

VMD

Name Role Address
KRUSE, JR. STEPHAN L VMD 42 BRIANS WAY, NORRIDGEWOCK, ME, 04957

Executive Vice President

Name Role Address
KRUSE CHRISTOPHER Executive Vice President 193 ROWE RD, SKOWHEGAN, ME, 04976

Secretary

Name Role Address
KRUSE SHERRI Secretary PO BOX 768, FERNANDINA BEACH, FL, 32035

Treasurer

Name Role Address
KRUSE ELIZABETH L Treasurer 42 BRIANS WAY, NORRIDGEWOCK, ME, 04957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 358 Big Island Trail, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 358 Big Island Trail, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2009-03-24 358 Big Island Trail, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2006-02-15 KRUSE, STEPHAN L No data
AMENDMENT 2004-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State