Search icon

TERRABELLA PELICAN MARSH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TERRABELLA PELICAN MARSH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2002 (23 years ago)
Document Number: N99000005646
FEI/EIN Number 59-3601573
Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL 34113
Address: TERRABELLA, C/O Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Samouce, Robert Agent 3060 Tamiami Trail North, NAPLES, FL 34103

Secretary

Name Role Address
FISHER, SUZANNE Secretary Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E. NAPLES, FL 34113

Director

Name Role Address
STARR, EUGENE Director Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E. NAPLES, FL 34113
GAGE, ROBERT Director Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E. NAPLES, FL 34113

Treasurer

Name Role Address
KONEN, JOSEPH Treasurer Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E. NAPLES, FL 34113

President

Name Role Address
WALSH, EDWARD President Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E. NAPLES, FL 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Samouce, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 3060 Tamiami Trail North, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 TERRABELLA, C/O Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2023-04-29 TERRABELLA, C/O Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
NAME CHANGE AMENDMENT 2002-02-12 TERRABELLA PELICAN MARSH HOMEOWNERS ASSOCIATION, INC. No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State