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
Changed: 04/05/2022
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762
3001 Executive Drive Suite 260
Clearwater, FL 33762
Changed: 04/05/2022
Mailing Address
Changed: 04/05/2022
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762
3001 Executive Drive Suite 260
Clearwater, FL 33762
Changed: 04/05/2022
Registered Agent Name & Address
Anne Hathorn Legal Services. LLC
Name Changed: 04/05/2022
Address Changed: 02/29/2016
Morgan Stanley Tower
150 2nd Ave. North
1270
St. Petersburg, FL 33701
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
Title Treasurer
Drake, Julia
Title President
Wood, William
Title Secretary
Kaul, Rajan
Title VP
Valentine , Timothy
Title Director
Chase, Lisa
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762
3001 Executive Drive Suite 260
Clearwater, FL 33762
Title Treasurer
Drake, Julia
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762
3001 Executive Drive Suite 260
Clearwater, FL 33762
Title President
Wood, William
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762
3001 Executive Drive Suite 260
Clearwater, FL 33762
Title Secretary
Kaul, Rajan
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762
3001 Executive Drive Suite 260
Clearwater, FL 33762
Title VP
Valentine , Timothy
c/o Condominium Associates
3001 Executive Drive Suite 260
Clearwater, FL 33762
3001 Executive Drive Suite 260
Clearwater, FL 33762
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/29/2023 |
2024 | 03/19/2024 |
Document Images