Detail by Entity Name

Florida Not For Profit Corporation

QUANTUM ON THE BAY MASTER ASSOCIATION, INC.

Filing Information
N07000008947 26-1500448 09/11/2007 FL ACTIVE AMENDMENT 11/02/2017 NONE
Principal Address
1900 NORTH BAYSHORE DRIVE
1259
MIAMI, FL 33132

Changed: 02/05/2010
Mailing Address
1900 NORTH BAYSHORE DRIVE
1259
MIAMI, FL 33132

Changed: 02/05/2010
Registered Agent Name & Address SKRLD, Inc.
201 Alhambra Circle
11th Floor
Coral Gables, FL 33134

Name Changed: 05/19/2022

Address Changed: 05/19/2022
Officer/Director Detail Name & Address

Title President

Licina, Edo
1900 N BAYSHORE DRIVE
MIAMI, FL 33132

Title VP

SALOMON, SAGINA
1900 N BAYSHORE DRIVE
MIAMI, FL 33132

Title Treasurer

Stefanova, Lidija
1900 NORTH BAYSHORE DRIVE
1259
MIAMI, FL 33132

Title Secretary

Leid, Ulysses
1900 NORTH BAYSHORE DRIVE
1259
MIAMI, FL 33132

Title Director

ROSARIO, ENRIQUE
1900 N BAYSHORE DRIVE
MIAMI, FL 33132

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/12/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
05/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
11/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
11/02/2017 -- Amendment View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
11/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
05/20/2010 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- Off/Dir Resignation View image in PDF format
12/03/2008 -- Reg. Agent Change View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
08/15/2008 -- Off/Dir Resignation View image in PDF format
09/11/2007 -- Domestic Non-Profit View image in PDF format