Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
QUALITY OF LIFE COMMUNITY SERVICES, INC.
Filing Information
763910
59-2201196
06/24/1982
FL
ACTIVE
AMENDMENT AND NAME CHANGE
10/30/2009
NONE
Principal Address
Changed: 06/11/2020
7525 Blind Pass Road
St. Pete Beach, FL 33706
St. Pete Beach, FL 33706
Changed: 06/11/2020
Mailing Address
Changed: 06/11/2020
7525 Blind Pass Road
St. Pete Beach, FL 33706
St. Pete Beach, FL 33706
Changed: 06/11/2020
Registered Agent Name & Address
COLE, STEPHEN O
Name Changed: 10/30/2009
Address Changed: 10/30/2009
625 COURT STREET
2ND FLOOR
CLEARWATER, FL 33756
2ND FLOOR
CLEARWATER, FL 33756
Name Changed: 10/30/2009
Address Changed: 10/30/2009
Officer/Director Detail
Name & Address
Title Chairman
Moses, Michael J
Title Director
Castellano, Nancy
Title Director
Donahue, Anne
Title Director
Weaver, Charles T
Title Chairman
Moses, Michael J
7525 Blind Pass Road
St . Pete Beach, FL 33706
St . Pete Beach, FL 33706
Title Director
Castellano, Nancy
7525 Blind Pass Road
St. Pete Beach, FL 33706
St. Pete Beach, FL 33706
Title Director
Donahue, Anne
625 Court Street
Attn: Stephen Cole
2nd Floor
Clearwater, FL 33756
Attn: Stephen Cole
2nd Floor
Clearwater, FL 33756
Title Director
Weaver, Charles T
7525 Blind Pass Road
St. Pete Beach, FL 33706
St. Pete Beach, FL 33706
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/28/2023 |
2024 | 04/24/2024 |
Document Images