Search icon

QUADOMAIN RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUADOMAIN RECREATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: 740138
FEI/EIN Number 591947311

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 S OCEAN DR, RECREATION OFFICE, HOLLYWOOD, FL, 33019, US
Mail Address: 2201 S OCEAN DR, RECREATION OFFICE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAVE LUIS President 2401 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Guzman Janelle Treasurer 2201 S OCEAN DR, HOLLYWOOD, FL, 33019
Pereira Rene Vice President 2301 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Tabach Irinie Secretary 2401 S. Ocean Drive, Hollywood, FL, 33019
NOVOSYOLOK ROZALYA Vice President 2101 S. OCEAN DRIVE, Hollywood, FL, 33019
Dun Alexander Director 2101 S OCEAN DR, HOLLYWOOD, FL, 33019
Mitrani Jacob E Sr. Agent 44 West Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Mitrani, Jacob E, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 44 West Flagler Street, Courthouse, 25TH FLOOR, MIAMI, FL 33130 -
AMENDMENT 2020-08-24 - -
AMENDMENT 2019-08-15 - -
AMENDMENT 2016-06-06 - -
CHANGE OF MAILING ADDRESS 2011-11-03 2201 S OCEAN DR, RECREATION OFFICE, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-18 2201 S OCEAN DR, RECREATION OFFICE, HOLLYWOOD, FL 33019 -
AMENDMENT 2001-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000596541 TERMINATED 1000000173011 BROWARD 2010-05-13 2030-05-19 $ 8,871.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-07-17
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-05
Amendment 2020-08-24
ANNUAL REPORT 2020-03-04
Amendment 2019-08-15
ANNUAL REPORT 2019-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State