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 |
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 |
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 | - | - |
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