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 |
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 |
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 | - | - |
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