Entity Name: | QUAIL HOLLOW CHAPEL, 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: | 18 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | N99000001069 |
FEI/EIN Number |
593566518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8304 QUAIL RUN DR., WESLEY CHAPEL, FL, 33544-2048, US |
Mail Address: | 8304 QUAIL RUN DR., WESLEY CHAPEL, FL, 33544-2048, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACKIE JOHN | President | 10713 LOTUS CT., FREDERICKSBURG, VA, 224071644 |
LACKIE JOHN | Director | 10713 LOTUS CT., FREDERICKSBURG, VA, 224071644 |
ABRAM WILLIAM | Secretary | 186 LAKE DOW RD., MCDONOUGH, GA, 30252 |
ABRAM WILLIAM | Director | 186 LAKE DOW RD., MCDONOUGH, GA, 30252 |
Demme Jeff | Director | 11108 Winn Rd, Riverview, FL, 33569 |
Brown Joseph N | Secretary | 8304 QUAIL RUN DR., WESLEY CHAPEL, FL, 335442048 |
Noss Dale F | Agent | 10601 Davis Rd., Tampa, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Noss, Dale F | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 10601 Davis Rd., Tampa, FL 33637 | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-10 | 8304 QUAIL RUN DR., WESLEY CHAPEL, FL 33544-2048 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 8304 QUAIL RUN DR., WESLEY CHAPEL, FL 33544-2048 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-12-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State