Entity Name: | FRENCH QUARTER CONDOMINIUM ASSOCIATION OF NAPLES, 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: | 30 Jul 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | 764370 |
FEI/EIN Number |
592292970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STEVEN M. FALK, ESQ. FAULK LAW FIRM, 7400 TRAIL BLVD., SUITE 103, NAPLES, FL, 34108, US |
Mail Address: | C/O STEVEN M. FALK, ESQ. FAULK LAW FIRM, 7400 TRAIL BLVD., SUITE 103, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERNSEY HOMER | President | 375 8TH AVE S, UNIT B, NAPLES, FL, 34102 |
EBER JEANNE | Vice President | 375 8TH AVE S, UNIT A, NAPLES, FL, 34102 |
LINDENBERG RONALD | Treasurer | 375 8TH AVE S, UNIT E, NAPLES, FL, 34102 |
ROWERDINK THERESE | Secretary | 375 8TH AVE S. UNIT C, NAPLES, FL, 34102 |
GUERNSEY HOMER P | Agent | 375 8TH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | C/O STEVEN M. FALK, ESQ. FAULK LAW FIRM, 7400 TRAIL BLVD., SUITE 103, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | C/O STEVEN M. FALK, ESQ. FAULK LAW FIRM, 7400 TRAIL BLVD., SUITE 103, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-08 | GUERNSEY, HOMER PRES. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 375 8TH AVE SOUTH, UNIT B, NAPLES, FL 34102 | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-02-23 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State