Search icon

QUATRAINE AT JACARANDA GARDENS, CONDOMINIUM ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUATRAINE AT JACARANDA GARDENS, CONDOMINIUM ONE 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: 06 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 1996 (29 years ago)
Document Number: N13719
FEI/EIN Number 592862174

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

Address: Oasis Community Management, 5100 W. Copans Road, Margate, FL, 33063, US
Mail Address: Oasis Community Management, 5100 W. Copans Road, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kyaw Htoo Aung Director c/o Oasis Community Management, Margate, FL, 33063
Melito Chris Treasurer c/o Oasis Community Management, Margate, FL, 33063
Sullivan Kenneth Secretary c/o Oasis Community Management, Margate, FL, 33063
Villa Miguel Vice President c/o Oasis Community Management, Margate, FL, 33063
LAFRANCE JEFF President c/o Oasis Community Management, Margate, FL, 33063
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-08 1 E Broward Blvd, 1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 Oasis Community Management, 5100 W. Copans Road, Suite 810, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-05-09 Oasis Community Management, 5100 W. Copans Road, Suite 810, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-05-09 Becker & Poliakoff, P.A. -
REINSTATEMENT 1996-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-09-09
AMENDED ANNUAL REPORT 2023-10-08
ANNUAL REPORT 2023-05-09
Reg. Agent Resignation 2022-09-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2018-12-26
AMENDED ANNUAL REPORT 2018-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State