Entity Name: | FAIRWAYS AT PAR TWO 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: | 02 May 1983 (42 years ago) |
Document Number: | 768232 |
FEI/EIN Number |
592380343
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 COURT SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clinton Thomas | Vice President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
Rovedo Rinaldo | President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
Rovedo Rinaldo | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
Diamantides Christopher | Treasurer | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
THORPE KAREN | Secretary | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
Proia Andrea | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
FRANKLY COASTAL FINANCIAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4140 27TH COURT SW, NAPLES, FL 34116 | - |
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 | 2013-04-09 | 4140 27TH COURT SW, NAPLES, FL 34116 | - |
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: 01 Apr 2025
Sources: Florida Department of State