Entity Name: | WATERFORD OF PELICAN BAY PROPERTY OWNERS' 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: | 27 Jun 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Mar 2006 (19 years ago) |
Document Number: | N27004 |
FEI/EIN Number |
65-0083481
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: | LISMORE LN, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGAN ELISE | Treasurer | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
EGAN ELISE | Secretary | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
EGAN ELISE | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
JOHNS CHARLES | Vice President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
JOHNS CHARLES | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
PHILLIPS MARIAN | President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
PHILLIPS MARIAN | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
FRANKLY COASTAL FINANCIAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | LISMORE LN, NAPLES, FL 34108 | - |
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 | 2021-04-16 | LISMORE LN, NAPLES, FL 34108 | - |
AMENDMENT | 2006-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State