Entity Name: | QUATRO BUILDING CONDOMINIUM 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: | 10 May 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Mar 2010 (15 years ago) |
Document Number: | N95000002300 |
FEI/EIN Number |
650584070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2011 TRADE CENTER WAY, NAPLES, FL, 34109, US |
Mail Address: | 5201 Tamiami Trail, N. Ste.1, Naples, FL, 34103, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Novak Charles M | President | 211 Legacy Court, Naples, FL, 34110 |
Novak Charles MPreside | Agent | 211 Legacy Court, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-13 | Novak, Charles M, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 211 Legacy Court, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 2011 TRADE CENTER WAY, NAPLES, FL 34109 | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-15 | 2011 TRADE CENTER WAY, NAPLES, FL 34109 | - |
REINSTATEMENT | 2006-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State