Search icon

COVINGTON ROW AT THE CRESCENT AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COVINGTON ROW AT THE CRESCENT AT PELICAN BAY 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: 16 Oct 1996 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2002 (23 years ago)
Document Number: N96000005304
FEI/EIN Number 593416487

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: COVINGTON ROW, ABBINGTON CIRCLE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyons Stephen Treasurer Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
NOLAN LYNN Secretary Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
NOLAN LYNN Director Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
Hirniak Bohdan President Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
Hirniak Bohdan Director Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
Graves Patricia V Director Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
Harris Richard Director Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 COVINGTON ROW, ABBINGTON CIRCLE, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 COVINGTON ROW, ABBINGTON CIRCLE, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2002-05-15 - -
REGISTERED AGENT NAME CHANGED 2001-02-15 BECKER & POLIAKOFF, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State