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 |
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 | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VICTOR APARICIO, Appellant v. QUAIL ROOST OF NAPLES CONDOMINIUM ASSOCIATION, INC., Appellee. | 6D2024-2521 | 2024-11-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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