Search icon

QUATRAINE AT JACARANDA GARDENS, CONDOMINIUM ONE ASSOCIATION, INC.

Company Details

Entity Name: QUATRAINE AT JACARANDA GARDENS, CONDOMINIUM ONE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2862174
Address: Oasis Community Management, 5100 W. Copans Road, Suite 810, Margate, FL 33063
Mail Address: Oasis Community Management, 5100 W. Copans Road, Suite 810, Margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
LAFRANCE, JEFF President c/o Oasis Community Management, 5100 W. Copans Road 810 Margate, FL 33063

Director

Name Role Address
Kyaw Htoo, Aung Director c/o Oasis Community Management, 5100 W. Copans Road 810 Margate, FL 33063

Treasurer

Name Role Address
Melito, Chris Treasurer c/o Oasis Community Management, 5100 W. Copans Road 810 Margate, FL 33063

Secretary

Name Role Address
Sullivan, Kenneth Secretary c/o Oasis Community Management, 5100 W. Copans Road 810 Margate, FL 33063

Vice President

Name Role Address
Villa, Miguel Vice President c/o Oasis Community Management, 5100 W. Copans Road 810 Margate, FL 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-08 1 E Broward Blvd, 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 Oasis Community Management, 5100 W. Copans Road, Suite 810, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2023-05-09 Oasis Community Management, 5100 W. Copans Road, Suite 810, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2023-05-09 Becker & Poliakoff, P.A. No data
REINSTATEMENT 1996-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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: 04 Feb 2025

Sources: Florida Department of State