Search icon

ST. CROIX APARTMENTS AT PELICAN MARSH, INC.

Company Details

Entity Name: ST. CROIX APARTMENTS AT PELICAN MARSH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000108957
FEI/EIN Number 593485985
Address: 2235 VENETIAN CT, #3, NAPLES, FL, 34109, US
Mail Address: 2235 VENETIAN CT, #3, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CONROY J. THOMAS I Agent 2210 VANDERBILT BEACH RD., SUITE 1201, NAPLES, FL, 34109

Director

Name Role Address
FINKELSTEIN EDWARD S Director 17842 ARGYLL TERR., BOCA RATON, FL, 33496
POTESTIO FRANK P Director 2235 VENETIAN CT #3, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2235 VENETIAN CT, #3, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-04-29 2235 VENETIAN CT, #3, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 2210 VANDERBILT BEACH RD., SUITE 1201, NAPLES, FL 34109 No data
AMENDMENT 2000-08-18 No data No data
NAME CHANGE AMENDMENT 1998-02-27 ST. CROIX APARTMENTS AT PELICAN MARSH, INC. No data
AMENDMENT 1998-02-05 No data No data

Documents

Name Date
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State