Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PELICAN PARK 6761 ASSOCIATION, INC.
Filing Information
N00000008468
65-1070442
12/22/2000
FL
ACTIVE
AMENDMENT
06/12/2023
NONE
Principal Address
Changed: 05/24/2024
Pelican Park Association
6761 W Sunrise Blvd
Suite# 22
Plantation, FL 33313
6761 W Sunrise Blvd
Suite# 22
Plantation, FL 33313
Changed: 05/24/2024
Mailing Address
Changed: 02/07/2024
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073
Changed: 02/07/2024
Registered Agent Name & Address
EISENGER LAW
Name Changed: 02/07/2024
Address Changed: 02/07/2024
Eisinger Law
4000 Hollywood Blvd
265-S
Hollywood, FL 33021
4000 Hollywood Blvd
265-S
Hollywood, FL 33021
Name Changed: 02/07/2024
Address Changed: 02/07/2024
Officer/Director Detail
Name & Address
Title Director
Muirhead, Ernie
Title VP, Secretary
William, Kettelyne
Title Treasurer
Zingg, Leonardo
Title Director
Fanunu, Mordechai
Title President
Cohen, Mattatia
Title Director
Muirhead, Ernie
6761 W SUNRISE BLVD
#3
PLANTATION, FL 33313
#3
PLANTATION, FL 33313
Title VP, Secretary
William, Kettelyne
6761 W SUNRISE BLVD
#12
PLANTATION, FL 33313
#12
PLANTATION, FL 33313
Title Treasurer
Zingg, Leonardo
6761 W SUNRISE BLVD
#17
PLANTATION, FL 33313
#17
PLANTATION, FL 33313
Title Director
Fanunu, Mordechai
6761 W SUNRISE BLVD
#21
PLANTATION, FL 33313
#21
PLANTATION, FL 33313
Title President
Cohen, Mattatia
6761 W SUNRISE BLVD
#14
PLANTATION, FL 33313
#14
PLANTATION, FL 33313
Annual Reports
Report Year | Filed Date |
2024 | 02/07/2024 |
2024 | 03/12/2024 |
2024 | 05/24/2024 |
Document Images