Entity Name: | PINNACLE COVE NEIGHBORHOOD 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: | 16 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 1991 (33 years ago) |
Document Number: | N40862 |
FEI/EIN Number |
650288742
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: | PINNACLE COURT, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHALE JAMES | President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
MCHALE JAMES | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
ANTRIM RODNEY | Vice President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
ANTRIM RODNEY | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
LEVI CHRISTINE | Treasurer | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
LEVI CHRISTINE | Secretary | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
LEVI CHRISTINE | 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 | PINNACLE COURT, 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 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | PINNACLE COURT, NAPLES, FL 34113 | - |
REINSTATEMENT | 1991-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State