Entity Name: | QUAIL RIDGE IN OSCEOLA COUNTY HOMEOWNERS' 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: | 05 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2020 (5 years ago) |
Document Number: | N93000003540 |
FEI/EIN Number |
593193633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | INFRAMARK Management Services, 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | INFRAMARK Management Services, 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Jose | President | INFRAMARK Management Services, Wesley Chapel, FL, 33544 |
Nieves Oswaldo | Vice President | INFRAMARK Management Services, Wesley Chapel, FL, 33544 |
Torres Darwin | Treasurer | INFRAMARK Management Services, Wesley Chapel, FL, 33544 |
Richards Enric | Secretary | 2654 Cypress Ridge Blvd,, Wesley Chapel, FL, 33544 |
INFRAMARK, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Inframark | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | INFRAMARK Management Services, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2020-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | INFRAMARK Management Services, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | INFRAMARK Management Services, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2021-02-08 |
REINSTATEMENT | 2020-03-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State