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 |
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 |
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 | - | - |
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