Entity Name: | QUAIL CROSSING PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | N37592 |
FEI/EIN Number | 65-0215180 |
Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 |
Mail Address: | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Markey, Bruce | President | c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Markey, Bruce | Director | c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Stolba, Raquel | Secretary | c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Stolba, Raquel | Treasurer | c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Paramont Property Management, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-02 | c/o Paramont Property Management, LLC, 5629 Strand Blvd, Suite 412, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 5629 Strand Blvd, Suite 412, Naples, FL 34110 | No data |
AMENDED AND RESTATEDARTICLES | 2011-06-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State