Entity Name: | QUAIL CREEK PROPERTY OWNERS 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: | 29 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | 758944 |
FEI/EIN Number |
592152193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4886 POND APPLE DRIVE, NAPLES, FL, 34119, US |
Mail Address: | 4886 POND APPLE DRIVE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cavuoto Dominick | Vice President | 4888 Pond Apple Drive N, Naples, FL, 34119 |
Baden Ronald | Treasurer | 13002 Bald Cypress Lane, Naples, FL, 34119 |
Steckenrider Brian W | Asst | 4886 Pond Apple Dr. S, Naples, FL, 34119 |
Ballatore Frank | Secretary | 4323 Pond Apple Drive S, Naples, FL, 34119 |
Becker Todd | Director | 13223 Pond Apple Drive E, Naples, FL, 34119 |
Steckenrider Brian W | Agent | 4886 POND APPLE DRIVE, NAPLES, FL, 34119 |
Taibi Claire | President | 13102 Bald Cypress Lane, Naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000122941 | QUAIL CREEK ESTATES | ACTIVE | 2012-12-19 | 2027-12-31 | - | 4886 POND APPLE DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 4501 Tamiami Trail N, Suite 350, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | BARE, JOSEPH | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
REINSTATEMENT | 2005-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1998-06-01 | - | - |
EVENT CONVERTED TO NOTES | 1992-04-27 | - | - |
AMENDED AND RESTATEDARTICLES | 1992-02-28 | - | - |
REINSTATEMENT | 1983-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000494930 | TERMINATED | 1000000965431 | COLLIER | 2023-10-11 | 2033-10-18 | $ 687.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State