Entity Name: | GULF HARBOR 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: | 29 Mar 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | N02287 |
FEI/EIN Number |
592551070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL, 34113, US |
Mail Address: | Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bender Delores | Secretary | Frankly Coastal Financial Services LLC, Naples, FL, 34113 |
Loeffler Eric | President | Frankly Coastal Financial Services LLC, Naples, FL, 34113 |
Nanos Cathy | Treasurer | Frankly Coastal Financial Services LLC, Naples, FL, 34113 |
FRANKLY COASTAL FINANCIAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2025-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Frankly Coastal FInancial Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL 34113 | - |
AMENDMENT | 2008-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State