Search icon

QUALITY ASSOCIATION MANAGERS, INC.

Company Details

Entity Name: QUALITY ASSOCIATION MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2000 (25 years ago)
Document Number: P00000002361
FEI/EIN Number 650973894
Address: 11108 SW 147 PLACE, MIAMI, FL, 33196
Mail Address: P.O. BOX 160763, MIAMI, FL, 33116
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AZUERO GELCYS Agent 11108 SW 147 PLACE, MIAMI, FL, 33196

President

Name Role Address
AZUERO GELCYS President 11108 SW 147 PLACE, MIAMI, FL, 33196

Secretary

Name Role Address
AZUERO GELCYS Secretary 11108 SW 147 PLACE, MIAMI, FL, 33196

Treasurer

Name Role Address
AZUERO GELCYS Treasurer 11108 SW 147 PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 11108 SW 147 PLACE, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 11108 SW 147 PLACE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2003-05-05 11108 SW 147 PLACE, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000392681 ACTIVE 1000000267791 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State