Search icon

QUARRY GOLF CLUB, INC.

Company Details

Entity Name: QUARRY GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: N15000008553
FEI/EIN Number 474889313
Address: 8950 Weathered Stone Drive, NAPLES, FL, 34120, US
Mail Address: 8950 Weathered Stone Drive, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Rentzing Markus Agent 8950 Weathered Stone Drive, NAPLES, FL, 34120

Director

Name Role Address
AMAN BARBARA Director 9275 Fieldstone Lane, NAPLES, FL, 34120
Morris Thomas Director 9554 Ironstone Terrace, NAPLES, FL, 34120
WIETRAK JAMES Director 9648 COBALT COVE CIRCLE, Naples, FL, 34120
Scotto Delice Director 9668 Cobalt Cove Circle, Naples, FL, 34120
Thomas David Dr. Director 9230 Gypsum Way, Naples, FL, 34120

Gene

Name Role Address
Rentzing Markus Gene 8950 Weathered Stone Drive, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019537 THE GOLF LODGE AT THE QUARRY ACTIVE 2016-02-23 2026-12-31 No data 8950 WEATHERED STONE DRIVE, CLUBHOUSE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-15 Rentzing, Markus No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 8950 Weathered Stone Drive, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2016-10-03 8950 Weathered Stone Drive, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 8950 Weathered Stone Drive, NAPLES, FL 34120 No data
REINSTATEMENT 2016-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-03-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-15
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-11
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State