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 |
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 |
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 | - |
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