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 |
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 | - |
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 | - |
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