Search icon

QUAIL RUN HOMEOWNERS' ASSOCIATION OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL RUN HOMEOWNERS' ASSOCIATION OF CITRUS COUNTY, 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: 09 May 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: N14855
FEI/EIN Number 592805081

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

Address: 1490 E REDPOLL TER, HOLDER, FL, 34445, US
Mail Address: PO BOX 267, HOLDER, FL, 34445, US
ZIP code: 34445
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MARIO SJr. President 1405 E SILVER THORN LOOP, HERNANDO, FL, 34442
VITAL JEAN M Vice President 1219 E SILVER THORN LOOP, HERNANDO, FL, 34442
CONTI JACINTH Treasurer 7130 N GRACKLE PT, HERNANDO, FL, 34442
CARROLL EDWARD LJr. Secretary 1324 E BLUEBIRD COURT, HERNANDO, FL, 34442
LUPONE GARY A Director 1295 E BLUEBIRD CT, HERNANDO, FL, 34442
SCHLUMBERGER-JONES CPA & CO Agent 6220 W Corporate Oaks Dr, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-27 SCHLUMBERGER-JONES CPA & CO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 6220 W Corporate Oaks Dr, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 1490 E REDPOLL TER, HOLDER, FL 34445 -
CHANGE OF MAILING ADDRESS 2017-02-19 1490 E REDPOLL TER, HOLDER, FL 34445 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1996-08-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State