Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MUSTANG ISLAND ROADWAY ASSOCIATION, INC.

Filing Information
N01000006546 51-0421480 09/14/2001 FL ACTIVE AMENDMENT 07/30/2021 NONE
Principal Address
Frankly Coastal Financial Services
4985 Tamiami Trail East
NAPLES, FL 34113

Changed: 04/29/2024
Mailing Address
Frankly Coastal Financial Services
4985 Tamiami Trail East
NAPLES, FL 34113

Changed: 04/29/2024
Registered Agent Name & Address Frankly Coastal Financial Services LLC
Frankly Coastal Financial Services
4985 Tamiami Trail East
NAPLES, FL 34113

Name Changed: 04/29/2024

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title Director, President

Pusillo, Anthony
Frankly Coastal Financial Services
4985 Tamiami Trail East
NAPLES, FL 34113

Title Secretary

Everts, Bob
Frankly Coastal Financial Services
4985 Tamiami Trail East
NAPLES, FL 34113

Title Treasurer

Lumnitizer, Paul
Frankly Coastal Financial Services
4985 Tamiami Trail East
NAPLES, FL 34113

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
07/30/2021 -- Amendment View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
11/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
06/09/2012 -- Reg. Agent Change View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- Amended and Restated Articles View image in PDF format
03/30/2006 -- REINSTATEMENT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
12/10/2002 -- REINSTATEMENT View image in PDF format
11/13/2002 -- Admin. Diss. for Reg. Agent View image in PDF format
06/13/2002 -- Reg. Agent Resignation View image in PDF format
12/14/2001 -- Reg. Agent Change View image in PDF format
09/14/2001 -- Domestic Non-Profit View image in PDF format