Search icon

QUAIL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL PLAZA 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: 13 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: N03000001258
FEI/EIN Number 200113973

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

Address: 4522 EXECUTIVE DR, NAPLES, FL, 34119, US
Mail Address: 5380 MAHOGANY RIDGE DR, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALDANY ANDREW Director 172 Topanga Drive, Bonita Springs, FL, 34134
Farshchian Nasser Director 3280 Lookout Lane, Naples, FL, 34112
Ronca Alfredo Director 3232 Atlantic Circle, Naples, FL, 34119
Bartley Marinda Asst 5380 Mahogany Ridge Drive, Naples, FL, 34119
BARTLEY DAVID R Agent 5380 MAHOGANY RIDGE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 4522 EXECUTIVE DR, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5380 MAHOGANY RIDGE DR, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 4522 EXECUTIVE DR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2015-01-20 BARTLEY, DAVID RSR -
REINSTATEMENT 2006-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000665476 TERMINATED 1000000228132 COLLIER 2011-08-26 2031-10-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State