Entity Name: | THE POINTE OF PELICAN BAY MASTER CONDOMINIUM 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: | 05 Feb 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Feb 1999 (26 years ago) |
Document Number: | N93000000534 |
FEI/EIN Number |
650482631
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: | VIA VENETO, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Richard | Secretary | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
Mozek Walter | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
WARGA JOHN | President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
Crowley Maurice | Treasurer | 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 | VIA VENETO, 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 | 2018-04-13 | VIA VENETO, NAPLES, FL 34108 | - |
AMENDMENT | 1999-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State