Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

QUADOMAIN RECREATION ASSOCIATION, INC.

Filing Information
740138 59-1947311 09/15/1977 FL ACTIVE AMENDMENT 08/24/2020 NONE
Principal Address
2201 S OCEAN DR
RECREATION OFFICE
HOLLYWOOD, FL 33019

Changed: 08/18/2006
Mailing Address
2201 S OCEAN DR
RECREATION OFFICE
HOLLYWOOD, FL 33019

Changed: 11/03/2011
Registered Agent Name & Address Mitrani, Jacob E, Sr.
44 West Flagler Street
Courthouse
25TH FLOOR
MIAMI, FL 33130

Name Changed: 04/23/2024

Address Changed: 04/23/2024
Officer/Director Detail Name & Address

Title President

MALAVE, LUIS
2401 SOUTH OCEAN DRIVE
APT. 1202
HOLLYWOOD, FL 33019

Title Treasurer

Guzman, Janelle
2201 S OCEAN DR
APT. 2006
HOLLYWOOD, FL 33019

Title Vice President of Construction

Pereira, Rene
2301 S. OCEAN DRIVE
Apt 2201
HOLLYWOOD, FL 33019

Title Secretary

Tabach, Irinie
2401 S. Ocean Drive
Apt 1006
Hollywood, FL 33019

Title Vice President of Operations

NOVOSYOLOK, ROZALYA
2101 S. OCEAN DRIVE
Apt 2403
Hollywood, FL 33019

Title Director

Dun, Alexander
2101 S OCEAN DR
Apt 807
HOLLYWOOD, FL 33019

Title Director

Rier, Mark
2301 S. Ocean Drive
Apt 2701
Hollywood, FL 33019

Title Director

Pisarenko , Zoya
2201 S. Ocean Drive
Apt 1201
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2023 05/09/2023
2023 05/11/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
07/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
08/24/2020 -- Amendment View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
08/15/2019 -- Amendment View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
06/06/2016 -- Amendment View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
08/11/2014 -- Reg. Agent Change View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
11/18/2013 -- Reg. Agent Change View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
11/03/2011 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
09/28/2010 -- REINSTATEMENT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
08/18/2006 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- Amendment View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format