Search icon

QUAIL'S NEST RESIDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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