Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

QUADOMAIN CONDOMINIUM ASSOCIATION INC.

Filing Information
723153 59-1486802 04/12/1972 FL ACTIVE AMENDMENT 08/20/2007 NONE
Principal Address
2201 S OCEAN DRIVE
HOLLYWOOD, FL 33019

Changed: 06/14/1983
Mailing Address
2201 S OCEAN DRIVE
PROPERTY MANAGEMENT OFFICE
HOLLYWOOD, FL 33019

Changed: 04/23/2009
Registered Agent Name & Address SAJDERA, CHRISTOPHER A, ESQ.
2005 W. Cypress Creek Rd
203
Fort Lauderdale, FL 33309

Name Changed: 04/19/2017

Address Changed: 03/22/2024
Officer/Director Detail Name & Address

Title President

Yan, Buhkmil
2201 S OCEAN DRIVE
Management Office
HOLLYWOOD, FL 33019

Title VP

NOVOSYOLOK, ROZALYA
2201 S OCEAN DRIVE
Management office
HOLLYWOOD, FL 33019

Title Treasurer

Pisarenko, Zoya
2201 S OCEAN DRIVE
PROPERTY MANAGEMENT OFFICE
HOLLYWOOD, FL 33019

Title Director

Dun, Alexander
2201 S OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Secretary

GUZMAN, JANELLE
2201 S OCEAN DRIVE
PROPERTY MANAGEMENT OFFICE
HOLLYWOOD, FL 33019

Title Director

Ross, Jim
2201 S OCEAN DRIVE
Management Office
HOLLYWOOD, FL 33019

Title Director

SANDOVAL, OSCAR
2101 south ocean drive
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2023 03/08/2023
2023 03/28/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
06/20/2018 -- Reg. Agent Change View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
08/18/2014 -- Reg. Agent Change View image in PDF format
05/21/2014 -- Reg. Agent Change View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
08/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
06/10/2008 -- ANNUAL REPORT View image in PDF format
09/28/2007 -- ANNUAL REPORT View image in PDF format
08/20/2007 -- Amendment View image in PDF format
08/07/2007 -- Reg. Agent Change View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format