Search icon

CHASE PRESERVE AT LELY RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHASE PRESERVE AT LELY RESORT 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: 27 Apr 1998 (27 years ago)
Document Number: N98000002420
FEI/EIN Number 593519743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CHASE PRESERVE DRIVE, NAPLES, FL, 34113, US
Mail Address: Frankly Coastal Financial Services, LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS AMY Secretary Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
SCARANO RICHARD Director Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
MCCLUSKEY TOM President Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
MCCLUSKEY TOM Director Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
HIGGINS AMY Director Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -
SCARANO RICHARD Treasurer Frankly Coastal Financial Services, LLC, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 CHASE PRESERVE DRIVE, NAPLES, FL 34113 -
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 2021-03-31 CHASE PRESERVE DRIVE, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State