Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

QUAIL CREEK VILLAGE FOUNDATION, INC.

Filing Information
N03632 59-2779289 06/13/1984 FL ACTIVE AMENDMENT 07/27/2021 11/11/2019
Principal Address
11655 QUAIL VILLAGE WAY
NAPLES, FL 34119

Changed: 03/30/2022
Mailing Address
11655 QUAIL VILLAGE WAY
NAPLES, FL 34119

Changed: 03/24/2008
Registered Agent Name & Address SAMOUCE, ROBERT C
3060 TAMIAMI TRAIL N, SUITE 202
NAPLES, FL 34103

Name Changed: 11/11/2019

Address Changed: 07/12/2023
Officer/Director Detail Name & Address

Title VP

Stec, Susan
11764 Quail Village Way
Naples, FL 34119

Title Treasurer

Notturno, Kenneth
11722 Quail Village Way
Naples, FL 34119

Title President

Stammers, Kay
11828 Quail Village Way
Naples, FL 34119

Title Secretary

Sims, Sandra
10368 Quail Crown Drive
NAPLES, FL 34119

Title Director

Moser, Daniel
11706 Quail Village Way
Naples, FL 34119

Title Director

Shepard, Daniel
11674 Quail Village Way
Naples, FL 34119

Title Other

Harnett, Joseph
806 Arbor Lake Dr
Naples, FL 34119

Title Director

Morris, Rick
10333 Quail Crown Dr
Naples, FL 34119

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/06/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- Reg. Agent Change View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- Amendment View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
11/11/2019 -- REINSTATEMENT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- Amended and Restated Articles View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format