Search icon

POINTE VERDE AT PELICAN BAY NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: POINTE VERDE AT PELICAN BAY NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jan 1993 (32 years ago)
Document Number: N93000000108
FEI/EIN Number 65-0461083
Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113
Address: 6000 VERDE WAY, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent

President

Name Role Address
WRIGHT, JON President Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E NAPLES, FL 34113

Director

Name Role Address
WRIGHT, JON Director Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E NAPLES, FL 34113

Vice President

Name Role Address
McCuaig, Scott Vice President Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E NAPLES, FL 34113

Secretary

Name Role Address
Kaerek, Michael Secretary Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E NAPLES, FL 34113

Treasurer

Name Role Address
Kaerek, Michael Treasurer Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E NAPLES, FL 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 6000 VERDE WAY, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 6000 VERDE WAY, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State