Search icon

Q. R. CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: Q. R. CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: N35634
FEI/EIN Number 65-0176597
Address: 18553 sw 104th ave, MIAMI, FL 33157
Mail Address: P.O BOX 972825, MIAMI, FL 33197
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POMAREDA, IVAN Agent 18555 SW 104TH AVENUE, MIAMI, FL 33157

Secretary

Name Role Address
SACA, MOISES Secretary 10393 SW 186 St, MIAMI, FL 33157

Director

Name Role Address
Pomareda, Ivan Director 18555 S.W. 104TH AVE., MIAMI, FL 33157

President

Name Role Address
CUERVO, GUILLERMO President 10399 SW 186TH ST, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119988 QUAIL ROOST BUSINESS CENTER EXPIRED 2016-11-04 2021-12-31 No data 10393 SW 186 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 18553 sw 104th ave, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2020-02-28 POMAREDA, IVAN No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 18555 SW 104TH AVENUE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2019-09-16 18553 sw 104th ave, MIAMI, FL 33157 No data
AMENDMENT 2015-10-29 No data No data
AMENDMENT 1990-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-30
Off/Dir Resignation 2021-05-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State