Search icon

QUATRAINE V HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUATRAINE V HOMEOWNERS' 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: 12 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1994 (31 years ago)
Document Number: N34638
FEI/EIN Number 650205272

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

Address: c/o OASIS COMMUNITY MANAGEMENT, 5100 W. COPANS ROAD, STE #810, MARGATE, FL, 33063, US
Mail Address: c/o OASIS COMMUNITY MANAGEMENT, 5100 W. COPANS ROAD, STE #810, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERYL J. LEVIN, P.A. Agent -
Bahman Frank President c/o OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063
McAdoo April Vice President c/o OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063
JOHNSON RHONDA Secretary c/o OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063
Galvao Diego Treasurer Oasis Community Management, Margate, FL, 33063
BARKER MITZIE Director Oasis Community Management, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 c/o OASIS COMMUNITY MANAGEMENT, 5100 W. COPANS ROAD, STE #810, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-08-28 c/o OASIS COMMUNITY MANAGEMENT, 5100 W. COPANS ROAD, STE #810, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-27 4694 NW 103RD AVENUE, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2013-08-27 CHERYL J. LEVIN,P.A. -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State