Search icon

MAYAN TOWERS CONDOMINIUM I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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