Search icon

FAIRWAYS AT PAR FOUR CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAYS AT PAR FOUR CONDOMINIUMS 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: 02 May 1983 (42 years ago)
Document Number: 768229
FEI/EIN Number 592267494

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: 4140 27TH CT SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK ANNALIESE Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Fuller William Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Fuller William Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
harding linda Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
harding linda Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
TOBER TINA Secretary Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
TOBER TINA Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
AUDET ALAN President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
AUDET ALAN Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-04-29 4140 27TH CT SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 4140 27TH CT SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State