Search icon

QUARTZ AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: QUARTZ AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: N00000007566
FEI/EIN Number 593681899
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE#215, NAPLES, FL, 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE#215, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Secretary

Name Role Address
MULDOON JOHN Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

President

Name Role Address
LORENZO CHARLES President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
THOMAS VINCENT Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-27 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE#215, NAPLES, FL 34104 No data
AMENDMENT 2018-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE#215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2009-04-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE#215, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-19
Amendment 2018-06-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State