Entity Name: | IRONSTONE AT THE QUARRY 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: | 12 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2008 (17 years ago) |
Document Number: | N06000006330 |
FEI/EIN Number |
205039046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Address: | 1415 PANTHER LN STE 138, APLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREIBURG LORI | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BARDWELL KATHLEEN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SHANNON TOM | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
PARRACK BRUCE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BROMLEY GARY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-13 | SENTRY MANAGEMENT INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-24 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2017-07-24 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-24 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-07-24 |
Reg. Agent Resignation | 2017-07-03 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State