Search icon

ISLE VERDE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: ISLE VERDE NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Mar 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Apr 2006 (19 years ago)
Document Number: N93000001237
FEI/EIN Number 65-0396732
Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113
Address: 7000 VERDE WAY, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent

Secretary

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

Treasurer

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

President

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

Director

Name Role Address
davis, Ken Director Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E NAPLES, FL 34113
DAMION, CHARLENE Director Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E NAPLES, FL 34113

Vice President

Name Role Address
DAMION, CHARLENE Vice President 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 7000 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 2008-04-28 7000 VERDE WAY, NAPLES, FL 34108 No data
AMENDED AND RESTATEDARTICLES 2006-04-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State