Search icon

QUAIL CREEK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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