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 |
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 |
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 | - | - |
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 |
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