Search icon

GLENEAGLES AT PELICAN SOUND NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLENEAGLES AT PELICAN SOUND 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: 18 Sep 1997 (28 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 02 Oct 1997 (28 years ago)
Document Number: N97000005327
FEI/EIN Number 593474304

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: GLENEAGLES LINKS DRIVE, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELBERG TERESE Senior Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
HELBERG TERESE Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MARSHALL BETSY President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MARSHALL BETSY Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
DEWOLFE PATRICIA Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
DEWOLFE PATRICIA 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 GLENEAGLES LINKS DRIVE, ESTERO, FL 33928 -
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 2013-04-10 GLENEAGLES LINKS DRIVE, ESTERO, FL 33928 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-10-02 GLENEAGLES AT PELICAN SOUND NEIGHBORHOOD ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
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 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State