Entity Name: | QUANTUM LAKE VILLAS II CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | F04000002002 |
FEI/EIN Number | 562337132 |
Mail Address: | 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660 |
Address: | 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
OLENICOFF IGOR M | Director | 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
OSTENSEN NATALIA | Secretary | 7 Corporate Plaza, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Taylor Jayne | Treasurer | 7 Corporate Plaza, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Ostensen Derek | Vice President | 7 Corporate Plaza, Newport Beach, CA, 92660 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000063129 | QUANTUM LAKE VILLAS | ACTIVE | 2020-06-05 | 2025-12-31 | No data | 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Cogency Global | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 115 N Calhoun St #4, Tallahassee, FL 32301 | No data |
REINSTATEMENT | 2018-01-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-15 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State