Search icon

QUAIL HOLLOW HOMEOWNERS ASSOCIATION OF WINTER PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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