Entity Name: | MAYAN TOWERS CONDOMINIUM I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | 716414 |
FEI/EIN Number |
591300774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 South Ocean Avenue, Palm Beach Shores, FL, 33404, US |
Mail Address: | 125 South Ocean Avenue, Palm Beach Shores, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Agostino Peter | Director | 125 South Ocean Avenue, Palm Beach Shores, FL, 33404 |
KOUTZEN MYRA | Vice President | 125 South Ocean Avenue, Palm Beach Shores, FL, 33404 |
McWilliams Cecilia | Secretary | 125 South Ocean Avenue, Palm Beach Shores, FL, 33404 |
Sacchetti Vincent | Director | 125 South Ocean Avenue, Palm Beach Shores, FL, 33404 |
Beaudette Lou | Treasurer | 125 South Ocean Avenue, Palm Beach Shores, FL, 33404 |
MCKENNEY STEVE | Director | 125 South Ocean Ave., Palm Beach Shores, FL, 33404 |
MICHAEL A. KASSOWER, ESQ. | Agent | 7805 SW 6TH COURT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | MICHAEL A. KASSOWER, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 7805 SW 6TH COURT, C/O FRANK WEINBERG & BLACK, PL, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 125 South Ocean Avenue, Office, Palm Beach Shores, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2014-02-13 | 125 South Ocean Avenue, Office, Palm Beach Shores, FL 33404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-16 |
Amendment | 2022-12-05 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State