Search icon

PINNACLE COVE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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