Search icon

THE COUNCIL ON QUALITY AND LEADERSHIP IN SUPPORTS FOR PEOPLE WITH DISABILITIES, INC. - Florida Company Profile

Company Details

Entity Name: THE COUNCIL ON QUALITY AND LEADERSHIP IN SUPPORTS FOR PEOPLE WITH DISABILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2011 (14 years ago)
Document Number: F01000004136
FEI/EIN Number 521156040

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

Address: 100 West Road, Suite 300, Towson, MD, 21204, US
Mail Address: 100 West Road, Suite 300, Towson, MD, 21204, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Weis Angela Director 100 West Road, Towson, MD, 21204
Baer Desiree Loucks Chairman 100 West Road, Towson, MD, 21204
Rizzolo Mary Kay Chief Executive Officer 100 West Road, Towson, MD, 21204
Finn Chester Director 100 West Road, Towson, MD, 21204
Stewart Chris Director 100 West Road, Towson, MD, 21204
Banks Christopher Director 100 West Road, Towson, MD, 21204
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-08 100 WEST ROAD, SUITE 300, TOWSON, MD 21204 -
CHANGE OF MAILING ADDRESS 2011-06-08 100 WEST ROAD, SUITE 300, TOWSON, MD 21204 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-18

Date of last update: 02 Jun 2025

Sources: Florida Department of State