Search icon

WATERFORD OF PELICAN BAY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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