Entity Name: | QUAIL HOLLOW HOMEOWNERS ASSOCIATION OF WINTER PARK, 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: | 21 May 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2004 (21 years ago) |
Document Number: | 729729 |
FEI/EIN Number |
237368893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 Mallard Circle, WINTER PARK, FL, 32789, US |
Mail Address: | PO. BOX 2926, WINTER PARK, FL, 32790-2926, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIARELLO VINCE | Vice President | 439 BRIARWOOD DRIVE, WINTER PARK, FL, 32789 |
ORREL REBECCA | President | 423 MALLARD CIRCLE, WINTER PARK, FL, 32789 |
COMBS LENA G | Treasurer | 2104 MALLARD CIRCLE, WINTER PARK, FL, 32789 |
MILLARD NICOLE | Secretary | 373 GROUSE COURT, WINTER PARK, FL, 32789 |
COMBS LENA G | Agent | 2104 Mallard Circle, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 2104 Mallard Circle, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 2104 Mallard Circle, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | COMBS, LENA G | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 2104 Mallard Circle, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2004-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1991-05-10 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State