Entity Name: | QUAIL CREEK VILLAGE FOUNDATION, 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 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2024 (10 months ago) |
Document Number: | N03632 |
FEI/EIN Number |
592779289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11655 QUAIL VILLAGE WAY, NAPLES, FL, 34119, US |
Mail Address: | 11655 QUAIL VILLAGE WAY, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State