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 |
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 |
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 | - | - |
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