Search icon

QUAIL CROSSING PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
PARAMONT PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Markey, Bruce President c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110

Director

Name Role Address
Markey, Bruce Director c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110

Secretary

Name Role Address
Stolba, Raquel Secretary c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110

Treasurer

Name Role Address
Stolba, Raquel Treasurer c/o Paramont Property Management, LLC, 5629 Strand Blvd Suite 412 Naples, FL 34110

Events

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

Documents

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