Entity Name: | BAY CREEK HOMEOWNERS 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: | 21 Feb 2002 (23 years ago) |
Document Number: | N02000001289 |
FEI/EIN Number |
331113598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Frankly Coastal Financial Services, LLC, 4985 Tamiami Trail E, Naples, FL, 34110, US |
Mail Address: | Frankly Coastal Financial Services, LLC, 4985 Tamiami Trail E, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNEY GARY | President | Frankly Coastal Financial Services, LLC, Naples, FL, 34110 |
Schrader Gretchen | Secretary | Frankly Coastal Financial Services, LLC, Naples, FL, 34110 |
Schrader Gretchen | Director | Frankly Coastal Financial Services, LLC, Naples, FL, 34110 |
Yost James | Treasurer | Frankly Coastal Financial Services, LLC, Naples, FL, 34110 |
FRANKLY COASTAL FINANCIAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | Frankly Coastal Financial Services, LLC, 4985 Tamiami Trail E, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | Frankly Coastal Financial Services, LLC, 4985 Tamiami Trail E, Naples, FL 34110 | - |
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 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State