Search icon

QUANTUM ON THE BAY CONDOMINIUM NORTH ASSOCIATION, INC

Company Details

Entity Name: QUANTUM ON THE BAY CONDOMINIUM NORTH ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 2007 (17 years ago)
Document Number: N07000008950
FEI/EIN Number 261500379
Address: 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL, 33132, US
Mail Address: 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Siegfried Rivera Agent 201 Alhambra Circle, 11th Floor, Coral Gables, FL, 33134

Director

Name Role Address
Ki Ae (Judy) Yi Director 1900 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132

Secretary

Name Role Address
DELER MARK Secretary 1900 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132

Vice President

Name Role Address
PRUITT ERVIN Vice President 1900 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132

President

Name Role Address
Salomon Sagina President 1900 N Bayshore Drive, Miami, FL, 33132

Treasurer

Name Role Address
Vieira Flavia Treasurer 1900 N Bayshore Drive, Miami, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 Siegfried Rivera No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2010-01-21 1900 NORTH BAYSHORE DRIVE, 1259, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-10-06
AMENDED ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State