Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC.

Filing Information
736362 59-1696167 07/12/1976 FL ACTIVE AMENDMENT 04/19/1999 NONE
Principal Address
2134 SHERWOOD BLVD
WEST PALM BEACH, FL 33415

Changed: 02/05/2023
Mailing Address
C/O FLORIDA SKYLINE MANAGEMENT
22163 MAJESTIC WOODS WAY
BOCA RATON, FL 33428

Changed: 02/05/2023
Registered Agent Name & Address Florida Skyline Management
C/O FLORIDA SKYLINE MANAGEMENT
9425 OLD CLUB RD.
PARKLAND, FL 33076

Name Changed: 02/05/2023

Address Changed: 04/06/2024
Officer/Director Detail Name & Address

Title President

BUENO, JUAN
C/O FLORIDA SKYLINE MANAGEMENT
22163 MAJESTIC WOODS WAY
BOCA RATON, FL 33428

Title VP

Khan, Moe
C/O FLORIDA SKYLINE MANAGEMENT
22163 MAJESTIC WOODS WAY
BOCA RATON, FL 33428

Title Secretary, Treasurer

GINSBERG, JONATHAN
C/O FLORIDA SKYLINE MANAGEMENT
22163 MAJESTIC WOODS WAY
BOCA RATON, FL 33428

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 02/05/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
02/05/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
11/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
06/28/2012 -- Reg. Agent Change View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
12/24/2009 -- Reg. Agent Change View image in PDF format
08/25/2009 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
11/25/2008 -- Reg. Agent Resignation View image in PDF format
03/04/2008 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
12/06/2007 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- ANNUAL REPORT View image in PDF format
08/02/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- Amendment View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
07/08/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format