Search icon

QUAIL RUN MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL RUN MASTER 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: 02 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 1999 (26 years ago)
Document Number: N23722
FEI/EIN Number 650070222

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

Address: 2000 SW 26th St, Boynton Beach, FL, 33436, US
Mail Address: 2000 SW 26th St, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laporte Paul Director 2000 SW 26th St, Boynton Beach, FL, 33436
Kanaski Cynthia Secretary 2000 SW 26th St, Boynton Beach, FL, 33436
Schindlbeck Mary Treasurer 2000 SW 26th St, Boynton Beach, FL, 33436
Cartwright Walter President 2000 SW 26th St, Boynton Beach, FL, 33436
VECCIA JOE Vice President 2000 SW 26TH STREET, BOYNTON BEACH, FL, 33436
METRAS DEBRA Director 2000 SW 26th St, Boynton Beach, FL, 33436
BURR ROBERT Agent 1665 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 2000 SW 26th St, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-09-08 2000 SW 26th St, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1665 Palm Beach Lakes Blvd, 101, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2007-04-12 BURR, ROBERT -
REINSTATEMENT 1999-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State