Entity Name: | THE MASTERS AT PELICAN SOUND NEIGHBORHOOD 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 Dec 1999 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Jun 2019 (6 years ago) |
Document Number: | N99000007535 |
FEI/EIN Number |
650971057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MASTERS CIRCLE, ESTERO, FL, 33928, US |
Mail Address: | Frankly Coastal Property Management LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL, 34113, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKLY COASTAL PROPERTY MANAGEMENT, LLC | Agent | - |
Jancin Don | Treasurer | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
Monahan George | Vice President | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
EATON CELESTE | Director | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
Gallagher Scott | President | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
Reney Lynelle | Secretary | Frankly Coastal Property Management LLC, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | MASTERS CIRCLE, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Frankly Coastal Property Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | Frankly Coastal Property Management LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | MASTERS CIRCLE, ESTERO, FL 33928 | - |
AMENDED AND RESTATEDARTICLES | 2019-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-27 |
Amended and Restated Articles | 2019-06-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State