Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PELICAN REEF CONDOMINIUM ASSOCIATION, INC.

Filing Information
755539 59-2140403 12/15/1980 FL ACTIVE AMENDMENT 08/27/2015 NONE
Principal Address
GUARANTEE MANAGEMENT SERVICES, INC.
3785 NW 82ND AV
109
DORAL, FL 33166

Changed: 09/26/2022
Mailing Address
3785 NW 82ND AV.
STE 109
DORAL, FL 33166

Changed: 09/26/2022
Registered Agent Name & Address IGLESIAS, DAVID, Esq.
15800 PINES BLVD.
3RD FLOOR
PEMBROKE PINES, FL 33027

Name Changed: 09/26/2022

Address Changed: 09/26/2022
Officer/Director Detail Name & Address

Title DIRECTOR

MEHTA, PARAG
GUARANTEE MANAGEMENT SERVICES, INC.
3785 NW 82ND AV
109
DORAL, FL 33166

Title VICE PRESIDENT

Alexander, Louis
GUARANTEE MANAGEMENT SERVICES, INC.
3785 NW 82ND AV
109
DORAL, FL 33166

Title SECRETARY

RUSSO, JOHN PAUL
GUARANTEE MANAGEMENT SERVICES, INC.
3785 NW 82ND AV
109
DORAL, FL 33166

Title TREASURER

PAREKH, KESHAL
GUARANTEE MANAGEMENT SERVICES, INC.
3785 NW 82ND AV
109
DORAL, FL 33166

Title PRESIDENT

SKIDMORE, JOHN
GUARANTEE MANAGEMENT SERVICES, INC.
3785 NW 82ND AV
109
DORAL, FL 33166

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/26/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
09/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
05/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
06/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
09/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
08/27/2015 -- Amendment View image in PDF format
06/10/2015 -- Amendment View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
08/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
07/02/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
06/18/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
02/14/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
08/12/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
07/20/1995 -- ANNUAL REPORT View image in PDF format
12/15/1980 -- Off/Dir Resignation View image in PDF format