Search icon

QUATRAINE CONDOMINIUM III ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUATRAINE CONDOMINIUM III 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: 05 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 1995 (30 years ago)
Document Number: N02379
FEI/EIN Number 592405110

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

Address: c/o PMI SOUTH FLORIDA, 5521 N UNIVERSITY DR, CORAL SPRINGS, FL, 33067, US
Mail Address: c/o PMI SOUTH FLORIDA, 5521 N UNIVERSITY DR, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRITI SIMOHAMED Secretary 20240 Northeast 3 Court, Miami, FL, 33179
CAVALCANTI MIGUEL A President 20205 Northeast 3 Court, Miami, FL, 33179
Caballero Maria Treasurer 20205 Northeast 3 Court #1, Miami, FL, 33179
Beaubien Michael Vice President 20240 Northeast 3 Court #3, Miami, FL, 33179
Hajji Habiba E Director 20220 Northeast 3 Court #5, Miami, FL, 33179
PIRELA JUAN PROPER Agent 5521 N UNIVERSITY DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 c/o PMI SOUTH FLORIDA, 5521 N UNIVERSITY DR, 202, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2025-01-03 c/o PMI SOUTH FLORIDA, 5521 N UNIVERSITY DR, 202, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2025-01-03 PIRELA, JUAN PROPERTY MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 5521 N UNIVERSITY DR, 202, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 1995-08-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State