Search icon

QUAIL CREEK VILLAGE FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUAIL CREEK VILLAGE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2024 (a year ago)
Document Number: N03632
FEI/EIN Number 592779289
Address: 11655 QUAIL VILLAGE WAY, NAPLES, FL, 34119, US
Mail Address: 11655 QUAIL VILLAGE WAY, NAPLES, FL, 34119, US
ZIP code: 34119
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stec Susan Vice President 11764 Quail Village Way, Naples, FL, 34119
Notturno Kenneth Treasurer 11722 Quail Village Way, Naples, FL, 34119
Stammers Kay President 11828 Quail Village Way, Naples, FL, 34119
Sims Sandra Secretary 10368 Quail Crown Drive, NAPLES, FL, 34119
Moser Daniel Director 11706 Quail Village Way, Naples, FL, 34119
Morris Rick Director 10333 Quail Crown Dr, Naples, FL, 34119
SAMOUCE ROBERT C Agent 3060 TAMIAMI TRAIL N, SUITE 202, NAPLES, FL, 34103

Form 5500 Series

Employer Identification Number (EIN):
592779289
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 3060 TAMIAMI TRAIL N, SUITE 202, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 11655 QUAIL VILLAGE WAY, NAPLES, FL 34119 -
AMENDMENT 2021-07-27 - -
REINSTATEMENT 2019-11-11 - -
REGISTERED AGENT NAME CHANGED 2019-11-11 SAMOUCE, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2008-03-24 11655 QUAIL VILLAGE WAY, NAPLES, FL 34119 -
AMENDED AND RESTATEDARTICLES 1998-04-01 - -
AMENDMENT 1985-08-06 - -

Documents

Name Date
Amendment 2024-08-05
ANNUAL REPORT 2024-03-21
Reg. Agent Change 2023-07-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
Amendment 2021-07-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
425639.00
Total Face Value Of Loan:
425639.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-06
Type:
FollowUp
Address:
11832 QUAIL VILLAGE WAY, NAPLES, FL, 34119
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-30
Type:
Fat/Cat
Address:
10339 QUAIL CROWN DRIVE, NAPLES, FL, 34119
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$425,639
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$425,639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$428,393.83
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $425,639

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State