Entity Name: | TROON LAKES HOMEOWNER'S 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: | 13 Aug 1998 (27 years ago) |
Document Number: | N98000004716 |
FEI/EIN Number |
650806488
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 |
---|---|---|
MINTZ SANDY | Treasurer | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
SALENKO MARC | President | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
Kleinknecht Maura | Vice President | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
D'Orio Dana | Vice President | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
Brett Thomas FII | Vice 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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-22 |
Reg. Agent Change | 2016-12-09 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State