Entity Name: | QUAIL RUN CONDOMINIUM ASSOCIATION OF HILLSBOROUGH COUNTY, 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 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 1985 (39 years ago) |
Document Number: | 761248 |
FEI/EIN Number |
592249644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cabreba Kimberly | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Vasquez Frank A | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Munsch Marie | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Brown Angela | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Ungerer Natalie | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
GLAUSIER CHARLES E | Agent | 400 N ASHLEY DR STE 2020, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | GLAUSIER, CHARLES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 400 N ASHLEY DR STE 2020, TAMPA, FL 33602 | - |
REINSTATEMENT | 1985-10-29 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-15 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2018-01-18 |
Reg. Agent Change | 2017-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State