Search icon

TURNBERRY II AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURNBERRY II 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: 23 Sep 1999 (26 years ago)
Document Number: N99000005726
FEI/EIN Number 593609719

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: TURNBERRY LAKE DRIVE, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Joseph TVPD Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Blake Peter Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Blake Peter Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MOORMAN DAVID President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MOORMAN DAVID Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
STANLEY BARBARA Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
BARRY ERIK Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
BARRY ERIK Senior Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
STANLEY BARBARA Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Frankly Coastal Financial Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4985 Tamiami Trail East, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-04-29 TURNBERRY LAKE DRIVE, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 TURNBERRY LAKE DRIVE, ESTERO, FL 33928 -
AMENDMENT 2016-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State