Search icon

QUANTUM PARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM PARK PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N23003
FEI/EIN Number 650032805

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

Address: 2400 High Ridge Rd, Suite 100, BOYNTON BEACH, FL, 33426, US
Mail Address: 2400 High Ridge Rd, SUITE 100, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyon John G Director 2400 High Ridge Rd, BOYNTON BEACH, FL, 33426
Geragi Charles Director 2400 High Ridge Rd, BOYNTON BEACH, FL, 33426
Zifrony Mathew Z Agent 110 SE Sixth Street, Fort Lauderdale, FL, 33301
Valega Julio Director 2400 High Ridge Rd, BOYNTON BEACH, FL, 33426
Lahiff James Director Publix Super Markets-Boynton Distribution, Boynton Beach, FL, 33426
Della-Volpe Michael C Director 2400 High Ridge Rd, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-09 2400 High Ridge Rd, Suite 100, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 110 SE Sixth Street, SUITE 1500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Zifrony, Mathew Z -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 2400 High Ridge Rd, Suite 100, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1998-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-10-29
AMENDED ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State