Search icon

QUANTUM LAKE VILLAS II CORP.

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
OLENICOFF IGOR M Director 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
OSTENSEN NATALIA Secretary 7 Corporate Plaza, Newport Beach, CA, 92660

Treasurer

Name Role Address
Taylor Jayne Treasurer 7 Corporate Plaza, Newport Beach, CA, 92660

Vice President

Name Role Address
Ostensen Derek Vice President 7 Corporate Plaza, Newport Beach, CA, 92660

Fictitious Names

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

Events

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

Documents

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