Search icon

TERRABELLA PELICAN MARSH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 02 Apr 2025

Sources: Florida Department of State