Detail by Entity Name

Florida Not For Profit Corporation

TIGER ISLAND ESTATES, INC.

Filing Information
N93000000079 65-0382481 01/08/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/23/2007 NONE
Principal Address
TIGER LILY DRIVE
NAPLES, FL 34113

Changed: 03/27/2020
Mailing Address
Frankly Coastal Financial Services LLC
4985 TAMIAMI TRAIL E.
NAPLES, FL 34113

Changed: 04/29/2023
Registered Agent Name & Address Frankly Coastal Financial Services LLC
Frankly Coastal Financial Services LLC
4985 TAMIAMI TRAIL E.
NAPLES, FL 34113

Name Changed: 04/29/2023

Address Changed: 04/29/2023
Officer/Director Detail Name & Address

Title SD

LOGAN, JOHN
Frankly Coastal Financial Services LLC
4985 TAMIAMI TRAIL E.
NAPLES, FL 34113

Title VPD

Peregoff, Judith
Frankly Coastal Financial Services LLC
4985 TAMIAMI TRAIL E.
NAPLES, FL 34113

Title PD

FOX, ANDREW
Frankly Coastal Financial Services LLC
4985 TAMIAMI TRAIL E.
NAPLES, FL 34113

Title TD

Yohe, Scott
Frankly Coastal Financial Services LLC
4985 TAMIAMI TRAIL E.
NAPLES, FL 34113

Title VPD

JOHNSON, KEVIN
Frankly Coastal Financial Services LLC
4985 TAMIAMI TRAIL E.
NAPLES, FL 34113

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/29/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- Amended and Restated Articles View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
06/13/2002 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- Reg. Agent Resignation View image in PDF format
04/26/2002 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- Reg. Agent Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/29/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format