Entity Name: | TERRABELLA PELICAN MARSH HOMEOWNERS 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: | 22 Sep 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Feb 2002 (23 years ago) |
Document Number: | N99000005646 |
FEI/EIN Number |
593601573
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: | TERRABELLA, C/O Frankly Coastal Financial Services LLC, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER SUZANNE | Secretary | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
STARR EUGENE | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
GAGE ROBERT | Director | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
KONEN JOSEPH | Treasurer | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
WALSH EDWARD | President | Frankly Coastal Financial Services LLC, NAPLES, FL, 34113 |
Samouce Robert | Agent | 3060 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Samouce, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 3060 Tamiami Trail North, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | TERRABELLA, C/O Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | TERRABELLA, C/O Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 | - |
NAME CHANGE AMENDMENT | 2002-02-12 | TERRABELLA PELICAN MARSH HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State