Search icon

THE FRENCH QUARTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FRENCH QUARTER HOMEOWNERS 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: 04 Aug 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: 736523
FEI/EIN Number 591783374

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

Address: 12000 BASIN STREET, WELLINGTON, FL, 33414, US
Mail Address: 12000 BASIN STREET, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LiButti Richard Vice President 12089 Basin Street West, WELLINGTON, FL, 33414
Miranda Wendy Treasurer 12067 Basin Street West, Wellington, FL, 33414
Cortese James President 11910 BASIN STREET South, WELLINGTON, FL, 33414
HAMMOND ROY Treasurer 12089 BASIN ST . WEST, WELLINGTON, FL, 33414
Canto Juan C Secretary 11902 Basin Street South, Wellington, FL, 33414
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 1818 AUSTRALIAN AVENUE SOUTH, SUITE 400, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2021-09-21 STOLOFF & MANOFF, P.A. -
AMENDMENT 2019-12-12 - -
AMENDMENT 2019-08-05 - -
REINSTATEMENT 2019-06-20 - -
CHANGE OF MAILING ADDRESS 2019-06-20 12000 BASIN STREET, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-11 - -
PENDING REINSTATEMENT 2014-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-21
Reg. Agent Change 2021-09-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-07
Amendment 2019-12-12
Amendment 2019-08-05
Off/Dir Resignation 2019-07-29
REINSTATEMENT 2019-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State