Search icon

SPIRITQUEST, INC. - Florida Company Profile

Company Details

Entity Name: SPIRITQUEST, 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: 14 Jan 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: N46792
FEI/EIN Number 650305061

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12301 Durango Ave.., NORTH PORT, FL, 34287, US
Mail Address: 12301 DURANGO AVE, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAVAN MARCUS H Vice President 3311 NEW JERSEY AVE., WILDWOOD, NJ, 08260
Jones Juliette Secretary 12301 Durango Ave.., NORTH PORT, FL, 34287
JONES JULIETTE R Agent 12301 DURANGO AVE, NORTH PORT, FL, 34287
William Delp President 1221 North L Street, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060595 THE QUEST EXPIRED 2012-06-12 2017-12-31 - 12301 DURANGO AVENUE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 12301 Durango Ave.., NORTH PORT, FL 34287 -
NAME CHANGE AMENDMENT 2010-06-28 SPIRITQUEST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 12301 DURANGO AVE, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2005-04-28 12301 Durango Ave.., NORTH PORT, FL 34287 -
CANCEL ADM DISS/REV 2004-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1993-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State