Search icon

ISLAND SOUND II AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND SOUND II AT PELICAN SOUND 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: 22 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2016 (9 years ago)
Document Number: N00000003531
FEI/EIN Number 593705475

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: ISLAND SOUND CIRCLE, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMIGER DAVID Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Chafin Letitia Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Tolman John P Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
OLSEN ROB Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
GREGORY DAN President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 ISLAND SOUND CIRCLE, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services LLC -
AMENDMENT 2016-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 ISLAND SOUND CIRCLE, ESTERO, FL 33928 -
REINSTATEMENT 2004-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
Amendment 2016-08-11
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State