Search icon

MASTERS RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MASTERS RESERVE 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: 05 Mar 2002 (23 years ago)
Document Number: N02000001546
FEI/EIN Number 900145940

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: BENT GRASS DRIVE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffer Jeffrey Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
DASILVA KATHY Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -
Illian George President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Illian George Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
VENINO TOM Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FEIVELSON ARLEEN Secretary Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FEIVELSON ARLEEN Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
DASILVA KATHY Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 BENT GRASS DRIVE, NAPLES, FL 34113 -
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 2021-04-01 BENT GRASS DRIVE, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State