Search icon

THE MAJORS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MAJORS 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: 04 Dec 2003 (21 years ago)
Document Number: N03000010577
FEI/EIN Number 611471417

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

Address: SHENENDOAH CIRCLE, NAPLES, FL, 34113, US
Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL, 34110, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSILLO ANTHONY President Frankly Coastal Financial Services LLC, NAPLES, FL, 34110
PUSILLO ANTHONY Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34110
Wartchow Christian Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34110
HILL KIM Secretary Frankly Coastal Financial Services LLC, NAPLES, FL, 34110
HILL KIM Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34110
Storey Sandra Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34110
Monteleone Thomas Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34110
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 SHENENDOAH CIRCLE, 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 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 SHENENDOAH CIRCLE, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
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