Search icon

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

Company Details

Entity Name: TURNBERRY I 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)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: N99000005728
FEI/EIN Number 593609718

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
CHARLIER CINDY Senior Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
CHARLIER CINDY Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
CONRAD VINCENT Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
murray paul Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
VOGEL RON Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
PUTZ TOM President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
CONRAD VINCENT Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 TURNBERRY LAKE DRIVE, 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 2018-04-20 TURNBERRY LAKE DRIVE, ESTERO, FL 33928 -
AMENDMENT 2016-09-26 - -

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
Amendment 2016-09-26
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State