Entity Name: | QUAIL RIDGE ASSOCIATION AT SUNTREE, 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 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2001 (24 years ago) |
Document Number: | N21755 |
FEI/EIN Number |
592847622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 857 RIDGE LAKE DR., MELBOURNE, FL, 32940, US |
Mail Address: | 857 RIDGE LAKE DR., MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacDonald Richard | President | 869 RIDGE LAKE DR, MELBOURNE, FL, 32940 |
Frasier Marianne | Treasurer | 838 RIDGE LAKE DR, MELBOURNE, FL, 32940 |
Kazmierczak Laurie | Secretary | 904 RIDGE LAKE DRIVE, MELBOURNE, FL, 32940 |
Cotter James | Vice President | 855 Ridge Lake Drive, Melbourne, FL, 32940 |
Zippi Mary | Director | 916 Ridge Lake Drive, Melbourne, FL, 32940 |
Regeski Yvonne | Director | 875 Ridge Lake Drive, Melbourne, FL, 32940 |
MacDonald Richard | Director | 869 RIDGE LAKE DR, MELBOURNE, FL, 32940 |
PRINCE CPA GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 4865 N. WICKHAM RD., Suite 103, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | Prince CPA Group, LLC | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 857 RIDGE LAKE DR., MELBOURNE, FL 32940 | - |
AMENDMENT | 2001-01-29 | - | - |
AMENDMENT | 1995-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-25 | 857 RIDGE LAKE DR., MELBOURNE, FL 32940 | - |
AMENDED AND RESTATEDARTICLES | 1994-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State