Search icon

OAK RUN AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK RUN AT PELICAN SOUND 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: 13 Sep 1999 (26 years ago)
Document Number: N99000005563
FEI/EIN Number 593609716

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: SOUND WAY, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -
HIGERD PATRICIA Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MEYER GENE Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MEYER GENE Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Batterberry Rich President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Batterberry Rich Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
GRANNEMAN TOM Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
PRUS JOSEPH Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
PRUS JOSEPH Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 SOUND WAY, 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 2017-04-04 SOUND WAY, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State