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 |
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 | - |
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 | - | - |
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