Search icon

BAREFOOT PELICAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAREFOOT PELICAN 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: 09 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2000 (25 years ago)
Document Number: N01360
FEI/EIN Number 592383606

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

Address: 271 SOUTHBAY DR, NAPLES, FL, 34108, US
Mail Address: Frankly Coastal Property Management, 4985 Tamiami Trail East, Naples, FL, 34113, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMMAN LISA Secretary Frankly Coastal Property Management, Naples, FL, 34113
FRANKLY COASTAL PROPERTY MANAGEMENT, LLC Agent -
KAUFMANN RICK Vice President Frankly Coastal Property Management, Naples, FL, 34113
BROCKHAUS RICHARD Director Frankly Coastal Property Management, Naples, FL, 34113
Seely Matthew President Frankly Coastal Property Management, Naples, FL, 34113
Damman Warren Treasurer Frankly Coastal Property Management, Naples, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 271 SOUTHBAY DR, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Frankly Coastal Property Management -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 Frankly Coastal Property Management, 4985 Tamiami Trail East, Naples, FL 34113 -
AMENDMENT 2000-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 271 SOUTHBAY DR, NAPLES, FL 34108 -
AMENDMENT 1994-07-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State