Entity Name: | QUAIL RUN GOLF CLUB, 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: | 28 Oct 1982 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Mar 1985 (40 years ago) |
Document Number: | 765590 |
FEI/EIN Number |
592199546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | #1 FOREST LAKES BLVD., NAPLES, FL, 34105, US |
Mail Address: | #1 FOREST LAKES BLVD., NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duffy Maureen | Director | 1066 Forest Lakes Dr, Naples, FL, 34105 |
Loconto Paul | Director | 21 Bluebill Ave, Naples, FL, 34108 |
Whitney Charles W | President | 151 Quail Forest Blvd, Naples, FL, 34105 |
Steffan Renee | Secretary | 137 Forest Lakes Blvd, Naples, FL, 34105 |
Stewart Scott A | Director | 6855 San Marino Dr, Naples, FL, 34108 |
Whitney Charles W | Agent | 151 Quail Forest Blvd, Naples, FL, 34105 |
Wilson Barbara A | Treasurer | 472 Woodshire Lane, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 151 Quail Forest Blvd, #103, Naples, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Whitney, Charles W | - |
CHANGE OF MAILING ADDRESS | 2003-03-10 | #1 FOREST LAKES BLVD., NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-24 | #1 FOREST LAKES BLVD., NAPLES, FL 34105 | - |
NAME CHANGE AMENDMENT | 1985-03-14 | QUAIL RUN GOLF CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-10-19 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State