Search icon

QUANTUM ON THE BAY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM ON THE BAY MASTER 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: 11 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: N07000008947
FEI/EIN Number 261500448

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

Address: 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL, 33132
Mail Address: 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leid Ulysses Secretary 1900 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132
ROSARIO ENRIQUE Director 1900 N BAYSHORE DRIVE, MIAMI, FL, 33132
Licina Edo President 1900 N BAYSHORE DRIVE, MIAMI, FL, 33132
SALOMON SAGINA Vice President 1900 N BAYSHORE DRIVE, MIAMI, FL, 33132
Stefanova Lidija Treasurer 1900 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-19 SKRLD, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
AMENDMENT 2017-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2010-02-05 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-05-19
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State