Search icon

EL CAPISTRANO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EL CAPISTRANO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1980 (44 years ago)
Document Number: 755173
FEI/EIN Number 59-2343194
Address: 4985 Tamiami Trial E, Naples, FL 34113
Mail Address: Frankly Coastal Property Mgmt LLC, 4985 Tamiami Trial E, Naples, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent 4985 Tamiami Trail East, Naples, FL 34113

President

Name Role Address
Tavares, Doris President Frankly Coastal Property Mgmt LLC, 4985 Tamiami Trial E Naples, FL 34113

Vice President

Name Role Address
Mullins, Carolyn Vice President Frankly Coastal Property Mgmt LLC, 4985 Tamiami Trial E Naples, FL 34113

Secretary

Name Role Address
Orff, Cathy Secretary Frankly Coastal Property Mgmt LLC, 4985 Tamiami Trial E Naples, FL 34113

Treasurer

Name Role Address
Orff, Cathy Treasurer Frankly Coastal Property Mgmt LLC, 4985 Tamiami Trial E Naples, FL 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4985 Tamiami Trail East, Naples, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4985 Tamiami Trial E, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2023-04-29 4985 Tamiami Trial E, Naples, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Property Mgmt, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State