Search icon

THE Q HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE Q HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: N13000003108
FEI/EIN Number 46-4088792
Address: c/o One Source, 6622 Superior Ave, Sarasota, FL, 34231, US
Mail Address: c/o One Source, 6622 Superior Ave, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
ONE SOURCE, INC. Agent

President

Name Role Address
Marrah Michael President c/o OSC, Sarasota, FL, 34231

Vice President

Name Role Address
Petit Nancy Vice President c/o OSC, Sarasota, FL, 34231

Treasurer

Name Role Address
Horowitz Bob Treasurer c/o OSC, Sarasota, FL, 34231

Secretary

Name Role Address
Kotlewski George Secretary c/o OSC, Sarasota, FL, 34231

Director

Name Role Address
Jachym Eileen Director c/o OSC, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 c/o One Source, 6622 Superior Ave, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2024-02-06 c/o One Source, 6622 Superior Ave, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 One Source No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 c/o OSC, 6622 Superior Ave, Sarasota, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2024-02-06
AMENDED ANNUAL REPORT 2023-05-11
AMENDED ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State