Entity Name: | QUARTERDECK OWNERS 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: | 31 Jan 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (14 years ago) |
Document Number: | 722572 |
FEI/EIN Number |
591536339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 TARPON CENTER DRIVE, VENICE, FL, 34285 |
Mail Address: | 1275 TARPON CENTER DRIVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACON TONY | President | 8711 CASTLE CREEK DR, DAYTON, OH, 45458 |
GUISER TOM | Director | 1275 TARPON CENTER DRIVE, VENICE, FL, 34285 |
RENKES WENDY | Secretary | 25103 GILTSPUR WAY, SPRING, TX, 77389 |
Allore Joseph | Treasurer | 1601 Verde Ln, Mundelein, IL, 60060 |
Lacon Tony | Agent | 1275 TARPON CENTER DR #106, VENICE, FL, 34285 |
PAVONA LINDA | Director | 5120 HOLLOW HAWK LANE, BATH, MI, 48808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Lacon, Tony | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 1275 TARPON CENTER DR #106, OFFICE, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2013-02-15 | 1275 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1996-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-29 | 1275 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State