Search icon

NORTHWEST QUADRANT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST QUADRANT OWNERS 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: 11 Dec 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: N18216
FEI/EIN Number 592746875

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

Address: Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: Pinnacle Community Association Management, PO Box 21058, Sarasota, FL, 34236, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swenson Susan President Pinnacle Community Association Management, Sarasota, FL, 34236
Schloss Yvonne Vice President Pinnacle Community Association Management, Sarasota, FL, 34236
Valentino Michael Secretary Pinnacle Community Association Management, Sarasota, FL, 34236
Chantaraviboon Chatcharat Treasurer Pinnacle Community Association Management, Sarasota, FL, 34236
Pinnacle Community Association Management Agent Pinnacle Community Association Management, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-05-25 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2023-05-25 Pinnacle Community Association Management -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State