Entity Name: | ISLAND COVE COMMUNITY 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: | 18 Mar 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Mar 2008 (17 years ago) |
Document Number: | N96000001569 |
FEI/EIN Number |
650665635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Frankly Coastal Property Management LLC, 4985 Tamiami Trail E, Naples, FL, 34113, US |
Mail Address: | Frankly Coastal Property Management LLC, 4985 Tamiami Trail E, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tetzloff Glen | Vice President | Frankly Coastal Property Management LLC, Naples, FL, 34113 |
Stewart David | Secretary | Frankly Coastal Property Management LLC, Naples, FL, 34113 |
Spiega David | Director | Frankly Coastal Property Management LLC, Naples, FL, 34113 |
SAUVE ALAN | President | Frankly Coastal Property Management LLC, Naples, FL, 34113 |
FRANKLY COASTAL PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | Frankly Coastal Property Management LLC, 4985 Tamiami Trail E, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | Frankly Coastal Property Management LLC, 4985 Tamiami Trail E, Naples, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Frankly Coastal Property Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | Frankly Coastal Property Management LLC, 4985 Tamiami Trail E, Naples, FL 34113 | - |
AMENDED AND RESTATEDARTICLES | 2008-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-29 |
Reg. Agent Resignation | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State