Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FRENCH QUARTER HOMEOWNERS ASSOCIATION, INC.

Filing Information
736523 59-1783374 08/04/1976 FL ACTIVE AMENDMENT 12/12/2019 NONE
Principal Address
12000 BASIN STREET
WELLINGTON, FL 33414

Changed: 06/20/2008
Mailing Address
12000 BASIN STREET
WELLINGTON, FL 33414

Changed: 06/20/2019
Registered Agent Name & Address STOLOFF & MANOFF, P.A.
1818 AUSTRALIAN AVENUE SOUTH
SUITE 400
WEST PALM BEACH, FL 33409

Name Changed: 09/21/2021

Address Changed: 09/21/2021
Registered Agent Resigned: 09/21/2021
Officer/Director Detail Name & Address

Title VP

LiButti, Richard
12089 Basin Street West
WELLINGTON, FL 33414

Title Treasurer

Miranda, Wendy
12067 Basin Street West
Wellington, FL 33414

Title P

Cortese, James
11910 BASIN STREET South
WELLINGTON, FL 33414

Title T

HAMMOND, ROY
12089 BASIN ST . WEST
WELLINGTON, FL 33414

Title Secretary

Canto, Juan Carlos
11902 Basin Street South
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/19/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
09/21/2021 -- Reg. Agent Change View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
12/12/2019 -- Amendment View image in PDF format
08/05/2019 -- Amendment View image in PDF format
07/29/2019 -- Off/Dir Resignation View image in PDF format
07/29/2019 -- Off/Dir Resignation View image in PDF format
06/20/2019 -- REINSTATEMENT View image in PDF format
09/25/2017 -- Reg. Agent Resignation View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- REINSTATEMENT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
10/20/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
01/10/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
06/20/2008 -- ANNUAL REPORT View image in PDF format
07/30/2007 -- ANNUAL REPORT View image in PDF format
10/09/2006 -- Off/Dir Resignation View image in PDF format
10/09/2006 -- Off/Dir Resignation View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/05/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
10/11/2001 -- REINSTATEMENT View image in PDF format
07/28/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
09/23/1998 -- ANNUAL REPORT View image in PDF format
08/19/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
08/04/1976 -- Off/Dir Resignation View image in PDF format
08/04/1976 -- Off/Dir Resignation View image in PDF format