Search icon

TROON LAKES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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