Search icon

QUAIL WOODS ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL WOODS ESTATES HOMEOWNERS 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: 06 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1998 (26 years ago)
Document Number: N22839
FEI/EIN Number 650028715

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

Address: C/O Paramont Property Management, 5629 Strand Blvd., Naples, FL, 34110, US
Mail Address: C/O Paramont Property Management, 5629 Strand Blvd., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Chadd Treasurer C/O Paramont Property Management, Naples, FL, 34110
Diloreto David President C/O Paramont Property Management, Naples, FL, 34110
Dean Michael J Agent C/O Paramont Property Management, Naples, FL, 34110
Allen William G Secretary C/O Paramont Property Management, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 C/O Paramont Property Management, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 C/O Paramont Property Management, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-04-29 C/O Paramont Property Management, 5629 Strand Blvd., Suite 412, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Dean, Michael John -
REINSTATEMENT 1998-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State