Entity Name: | QUAIL'S NEST RESIDENTS 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: | 22 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2019 (5 years ago) |
Document Number: | N24462 |
FEI/EIN Number |
650112199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11655 QUAIL VILLAGE WAY, NAPLES, FL, 34119, US |
Mail Address: | 11655 QUAIL VILLAGE WAY, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meeuwsen Daniel | President | 10380 Quail Crown Drive, Naples, FL, 34119 |
Bishop Jayne | Secretary | 10375 Quail Crown Dirve, Naples, FL, 34119 |
Gagnier Rene | Treasurer | 10365 Quail Crown Drive, Naples, FL, 34119 |
Lane John | Agent | 11655 QUAIL VILLAGE WAY, NAPLES, FL, 34119 |
Kane-Pierce Arlene | Vice President | 10360, Naples, FL, 34119 |
McManis Ann | Director | 10403 Quail Crown Drive, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-17 | Lane, John | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 11655 QUAIL VILLAGE WAY, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-24 | 11655 QUAIL VILLAGE WAY, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 11655 QUAIL VILLAGE WAY, NAPLES, FL 34119 | - |
CANCEL ADM DISS/REV | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1990-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-11-17 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State