Search icon

QUAIL ROOST OF NAPLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL ROOST OF NAPLES CONDOMINIUM 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: 15 Jul 1982 (43 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: 764171
FEI/EIN Number 592914027

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paxson Gail President C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109
BECKER ROBERT Vice President 6736 LONE OAK BLVD, NAPLES, FL, 34109
Stephens Gary F Treasurer C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109
Amendola Susan Director C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109
ABILITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-04-30 C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-04-07 ABILITY MANAGEMENT INC -
MERGER 2011-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000112007
AMENDED AND RESTATEDARTICLES 2001-02-19 - -
AMENDMENT 2000-09-25 - -

Court Cases

Title Case Number Docket Date Status
VICTOR APARICIO, Appellant v. QUAIL ROOST OF NAPLES CONDOMINIUM ASSOCIATION, INC., Appellee. 6D2024-2521 2024-11-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002119

Parties

Name VICTOR APARICIO
Role Appellant
Status Active
Name QUAIL ROOST OF NAPLES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Barbara Ballard Woodcock, Lissette Gonzalez
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description BRODIE - REDACTED - 452 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the amended notice of appeal docketed December 10, 2024, the Court discharges its orders to show cause docketed November 26, 2024, regarding the timeliness of this appeal and directing Appellant to provide this Court with a copy of the order appealed.
View View File
Docket Date 2024-12-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VICTOR APARICIO
View View File
Docket Date 2024-12-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of VICTOR APARICIO
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
Reg. Agent Resignation 2021-04-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State