Entity Name: | QUAIL RIDGE OF COCOA 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: | 29 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | N21377 |
FEI/EIN Number |
592936031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS SHARON | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BURKE ALAN | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BERTSCH SHARON | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MOORE LAURA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KENNY JENNIFER | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-22 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-05 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-05 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2017-12-05 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-05-28 | - | - |
AMENDMENT | 1992-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
AMENDED ANNUAL REPORT | 2017-12-05 |
AMENDED ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State