Search icon

QUINCY SQUARE AT MADISON PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: QUINCY SQUARE AT MADISON PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: N06000005924
FEI/EIN Number 205011501
Address: C/O Anchor Associates Inc., 2340 Stanford Ct,, Naples, FL, 34112, US
Mail Address: C/O Anchor Associates Inc., 2340 Stanford Ct,, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ANCHOR ASSOCIATES, INC. Agent

President

Name Role Address
Osterhoudt Gerald President C/O Anchor Associates Inc., Naples, FL, 34112

Director

Name Role Address
Muksian George Director C/O Anchor Associates Inc., Naples, FL, 34112

Vice President

Name Role Address
Peterson David Vice President C/O Anchor Associates Inc., Naples, FL, 34112

Secretary

Name Role Address
Lynch Keith Secretary C/O Anchor Associates Inc., Naples, FL, 34112

Treasurer

Name Role Address
Sweeney Marilyn Treasurer C/O Anchor Associates Inc., Naples, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2340 Stanford Court, Suite 201, Naples, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 C/O Anchor Associates Inc., 2340 Stanford Ct,, SUITE 201, Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2023-03-07 C/O Anchor Associates Inc., 2340 Stanford Ct,, SUITE 201, Naples, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Anchor Associates, Inc No data
AMENDED AND RESTATEDARTICLES 2022-08-02 No data No data
MERGER 2022-08-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000230591
AMENDMENT 2012-12-17 No data No data
AMENDMENT 2010-09-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
Merger / Amended & Restated 2022-08-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State