Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PELICAN ISLE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N96000000713 59-3394798 02/08/1996 FL ACTIVE NAME CHANGE AMENDMENT 11/12/2003 NONE
Principal Address
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762

Changed: 04/05/2022
Mailing Address
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762

Changed: 04/05/2022
Registered Agent Name & Address Anne Hathorn Legal Services. LLC
Morgan Stanley Tower
150 2nd Ave. North
1270
St. Petersburg, FL 33701

Name Changed: 04/05/2022

Address Changed: 02/29/2016
Officer/Director Detail Name & Address

Title Director

Chase, Lisa
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762

Title Treasurer

Drake, Julia
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762

Title President

Wood, William
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762

Title Secretary

Kaul, Rajan
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762

Title VP

Valentine , Timothy
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/29/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
11/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
07/25/2011 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/29/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- Name Change View image in PDF format
05/23/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format