Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

QUATRAINE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
768287 59-2344917 05/05/1983 FL ACTIVE
Principal Address
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
MIRAMAR, FL 33025

Changed: 03/05/2015
Mailing Address
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
MIRAMAR, FL 33025

Changed: 03/05/2015
Registered Agent Name & Address ROGEL, DAVID H, ESQ
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 04/07/2023

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title President

Cavalcanti, Miguel Angel
10112 USA Today Way
Miramar, FL 33025

Title DIRECTOR

Valentino, Joanne
10112 USA Today Way
Miramar, FL 33025

Title SECRETARY

Hill, Christen M.
10112 USA Today Way
Miramar, FL 33025

Title Director

Desnica, Karla Josefina
10112 USA Today Way
Miramar, FL 33025

Title VICE PRESIDENT

Russomanno, Lauretta D.
10112 USA TODAY WAY
Miramar, FL 33025

Title Director

Pottinger, Dale
10112 USA TODAY WAY
MIRAMAR, FL 33025

Annual Reports
Report YearFiled Date
2024 03/13/2024
2024 07/01/2024
2024 07/10/2024

Document Images
07/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
05/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
06/12/2009 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
12/07/2006 -- Reg. Agent Change View image in PDF format
08/09/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
07/27/2004 -- Reg. Agent Change View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format