Entity Name: | QUAIL VALLEY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2005 (20 years ago) |
Document Number: | P05000058088 |
FEI/EIN Number | 571220115 |
Address: | 127 HERITAGE BLVD, MONTICELLO, FL, 32344, US |
Mail Address: | 127 HERITAGE BLVD, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER HARVEY | Agent | 127 Heritage Blvd, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
COKER HARVEY | President | 127 HERITAGE BLVD, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
COKER HARVEY | Director | 127 HERITAGE BLVD, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
COKER SUSAN | Vice President | 127 HERITAGE BLVD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-17 | 127 Heritage Blvd, Monticello, FL 32344 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 127 HERITAGE BLVD, MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 127 HERITAGE BLVD, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State