Search icon

ISLE VERDE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLE VERDE 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 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 650396732

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: 7000 VERDE WAY, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOEGELIN CAROL Secretary Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Stebbins Lucinda Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
davis Ken President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
davis Ken Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
DAMION CHARLENE Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
DAMION CHARLENE 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 7000 VERDE WAY, 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 2008-04-28 7000 VERDE WAY, NAPLES, FL 34108 -
AMENDED AND RESTATEDARTICLES 2006-04-06 - -

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 Apr 2025

Sources: Florida Department of State