Search icon

THE MASTERS AT PELICAN SOUND NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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