Search icon

QUAIL MEADOW AT IBIS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: QUAIL MEADOW AT IBIS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jul 1990 (35 years ago)
Document Number: N39276
FEI/EIN Number 65-0211428
Address: c/o Reef Property Services LLC, 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410
Mail Address: c/o Reef Property Services LLC, 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REEF PROPERTY SERVICES, LLC Agent

President

Name Role Address
Sullivan, Elizabeth President c/o Reef Property Services LLC, 4440 PGA Blvd Ste 600 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Purol, Richard Vice President c/o Reef Property Services LLC, 4440 PGA Blvd Ste 600 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Burgess, Teresa Treasurer c/o Reef Property Services LLC, 4440 PGA Blvd Ste 600 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Antle, Kathryn Secretary c/o Reef Property Services LLC, 4440 PGA Blvd Ste 600 Palm Beach Gardens, FL 33410

Director

Name Role Address
Townsend, Bradley Director c/o Reef Property Services LLC, 4440 PGA Blvd Ste 600 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-13 c/o Reef Property Services LLC, 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-08-13 c/o Reef Property Services LLC, 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-08-13 Reef Property Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-13 c/o Reef Property Services LLC, 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-23
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State