Entity Name: | RANGER (SAILBOAT KEY-GROUP III) 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: | 30 Oct 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2005 (20 years ago) |
Document Number: | N11808 |
FEI/EIN Number |
592247245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HWY 19, NEW PORT RICHEY, FL, 34652, US |
Address: | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
LUCAS JOANNE | President | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
HALE HAROLD | Treasurer | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
RUSSO VICKI | Secretary | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
PEARLMAN ROBIN | Director | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
RANDALL TROY | Director | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-10 | QUALIFIED PROPERTY MANAGEMENT INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2005-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State