Search icon

PEPPERWOOD OF NAPLES CONDOMINIUM ASSOCIATION,INC - Florida Company Profile

Company Details

Entity Name: PEPPERWOOD OF NAPLES CONDOMINIUM ASSOCIATION,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 1986 (39 years ago)
Document Number: 760732
FEI/EIN Number 592204103

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL, 34113, US
Address: PEPPER CIRCLE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -
Mrozek Donna Secretary Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Mrozek Donna Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MCINTOSH TRACY President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MCINTOSH TRACY Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Cooper Francis Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
GERSCH JEFFREY Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
GERSCH JEFFREY Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
WARES EBEN Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 PEPPER CIRCLE, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 PEPPER CIRCLE, NAPLES, FL 34113 -
REINSTATEMENT 1986-09-09 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State