Search icon

QUAIL ROOST WAREHOUSE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: QUAIL ROOST WAREHOUSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Jan 2005 (20 years ago)
Date of dissolution: 02 Dec 2024 (2 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Dec 2024 (2 months ago)
Document Number: N05000000588
FEI/EIN Number 542179565
Address: 10440 SW 184 TERRACE, MIAMI, FL, 33157
Mail Address: P.O. BOX 561001, MIAMI, FL, 33256
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Delgado Raymond Agent 10440 S.W. 184 TERRACE, MIAMI, FL, 33157

President

Name Role Address
Delgado Raymond President 10440 S.W. 184 TERRACE, MIAMI, FL, 33157

Secretary

Name Role Address
Delgado Raymond Secretary 10440 S.W. 184 TERRACE, MIAMI, FL, 33157

Treasurer

Name Role Address
Delgado Raymond Treasurer 10440 S.W. 184 TERRACE, MIAMI, FL, 33157

Director

Name Role Address
Delgado Erik Director 10440 S.W. 184 TERRACE, MIAMI, FL, 33157
ESPINOZA ANDRES Director 10454 S.W. 184 TERRACE, MIAMI, FL, 33157
DECKER RICK Director 10456 SW 184TH TERR., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-06 Delgado, Raymond No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 10440 SW 184 TERRACE, MIAMI, FL 33157 No data
AMENDMENT 2005-11-03 No data No data
CHANGE OF MAILING ADDRESS 2005-11-03 10440 SW 184 TERRACE, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-03 10440 S.W. 184 TERRACE, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State