Search icon

QUAIL RUN VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL RUN VILLAGE CONDOMINIUM ASSOCIATION, 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: 01 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 1988 (36 years ago)
Document Number: N02848
FEI/EIN Number 650138693

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

Mail Address: c/o Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Address: 3001 JOHNSTON ROAD, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -
Mayne Patricia President c/o Signature Property Mgmt., Stuart, FL, 34997
Terry Elizabeth Treasurer c/o Signature Property Mgmt., Stuart, FL, 34997
Hopkins Harold Director c/o Signature Property Mgmt., Stuart, FL, 34997
Eckman David Vice President c/o Signature Property Mgmt., Stuart, FL, 34997
Wood Madetric Secretary c/o Signature Property Mgmt., Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Ross, Earle, Bonan, Ensor & Carrigan P.A. -
CHANGE OF MAILING ADDRESS 2021-03-31 3001 JOHNSTON ROAD, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 789 South Federal Hwy, SUITE 101, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3001 JOHNSTON ROAD, FORT PIERCE, FL 34951 -
NAME CHANGE AMENDMENT 1988-12-21 QUAIL RUN VILLAGE CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1986-04-28 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State