Search icon

QUAIL RUN OF SUNRISE UNIT ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL RUN OF SUNRISE UNIT ONE 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 Dec 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: 728514
FEI/EIN Number 591593034

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6635 W Commercial Blvd, Tamarac, FL, 33319, US
Address: 6635 W Commercial Blvd., Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Panaro Shari President 6635 W Commercial Blvd, Tamarac, FL, 33319
Correll Nancy Treasurer 6635 W Commercial Blvd, Tamarac, FL, 33319
Jones Gerard Director 6635 W Commercial Blvd, Tamarac, FL, 33319
Atkinson Andrea Director 6635 W Commercial Blvd, Tamarac, FL, 33319
Infantino Carol Vice President 6635 W Commercial Blvd, Tamarac, FL, 33319
Law office of Steven Katz Agent 4300 N. University Drive, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6635 W Commercial Blvd., 200, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-04-30 6635 W Commercial Blvd., 200, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 4300 N. University Drive, A106, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-10-13 Law office of Steven Katz -
AMENDMENT 2016-06-16 - -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1988-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State