Search icon

QUALITY PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY PROFESSIONAL CENTER 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: 06 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: N05000009275
FEI/EIN Number 203746129

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

Address: 6318 NW 18TH DR., GAINESVILLE, FL, 32653, UN
Mail Address: 6318 NW 18TH DR., GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZWORTH ANGELA K Treasurer 6318 NW 18TH DR., GAINESVILLE, FL, 32653
NAZWORTH ANGELA K Director 6318 NW 18TH DR., GAINESVILLE, FL, 32653
NAZWORTH BRYAN K President 6318 NW 18TH DR., GAINESVILLE, FL, 32653
NAZWORTH BRYAN K Director 6318 NW 18TH DR., GAINESVILLE, FL, 32653
ANDREWS W.F. J Vice President 6318 NW 18TH DR., GAINESVILLE, FL, 32653
ANDREWS W.F. J Director 6318 NW 18TH DR., GAINESVILLE, FL, 32653
NAZWORTH ANGELA K Secretary 6318 NW 18TH DR., GAINESVILLE, FL, 32653
NIESEN, PRICE, WORTHY, CAMPO, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-10 NIESEN, PRICE, WORTHY, CAMPO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 5216 S.W. 91 DR, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6318 NW 18TH DR., GAINESVILLE, FL 32653 UN -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-07-14 6318 NW 18TH DR., GAINESVILLE, FL 32653 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State