Entity Name: | QUAIL CREEK COUNTRY CLUB, 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: | 27 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1998 (27 years ago) |
Document Number: | 753153 |
FEI/EIN Number |
592144636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13300 VALEWOOD DR., NAPLES, FL, 34119 |
Mail Address: | 13300 VALEWOOD DR., NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oroho James | Director | 1825 Les Chateux Blvd, Naples, FL, 34109 |
Johnson Gary | Director | 13123 Bald Cypress Lane, Naples, FL, 34119 |
Haugsland Jack | President | 13124 Bald Cypress Lane, Naples, FL, 34119 |
Schiller Timothy | Director | 12924 Bald Cypress Lane, Naples, FL, 34119 |
Tencza Ken | Vice President | 13001 Pond Apple Drive, E., Naples, FL, 34119 |
Starbuck William | Secretary | 1037 Tierra Lago Way, Naples, FL, 34119 |
Evans Chris | Agent | 13300 VALEWOOD DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-07 | Evans, Chris | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-27 | 13300 VALEWOOD DRIVE, NAPLES, FL 34119 | - |
REINSTATEMENT | 1998-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-21 | 13300 VALEWOOD DR., NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 1997-05-21 | 13300 VALEWOOD DR., NAPLES, FL 34119 | - |
REINSTATEMENT | 1997-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1989-02-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State