Search icon

FRENCH QUARTER CONDOMINIUM ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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