Search icon

MAYAN TOWERS CONDOMINIUM I, INC.

Company Details

Entity Name: MAYAN TOWERS CONDOMINIUM I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1300774
Address: 125 South Ocean Avenue, Office, Palm Beach Shores, FL 33404
Mail Address: 125 South Ocean Avenue, Office, Palm Beach Shores, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL A. KASSOWER, ESQ. Agent 7805 SW 6TH COURT, C/O FRANK WEINBERG & BLACK, PL, PLANTATION, FL 33324

Director

Name Role Address
D'Agostino, Peter Director 125 South Ocean Avenue, 501 Palm Beach Shores, FL 33404
Sacchetti, Vincent Director 125 South Ocean Avenue, 610 Palm Beach Shores, FL 33404

Vice President

Name Role Address
KOUTZEN, MYRA Vice President 125 South Ocean Avenue, #802 Palm Beach Shores, FL 33404

Secretary

Name Role Address
McWilliams, Cecilia Secretary 125 South Ocean Avenue, 702 Palm Beach Shores, FL 33404

Treasurer

Name Role Address
Beaudette, Lou Treasurer 125 South Ocean Avenue, 710 Palm Beach Shores, FL 33404

DIRECTOR

Name Role Address
MCKENNEY, STEVE DIRECTOR 125 South Ocean Ave., 304 Palm Beach Shores, FL 33404

President

Name Role Address
Bulzomi, Nick President 125 South Ocean Ave., 600 Palm Beach Shores, FL 33404

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-05 MICHAEL A. KASSOWER, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 7805 SW 6TH COURT, C/O FRANK WEINBERG & BLACK, PL, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 125 South Ocean Avenue, Office, Palm Beach Shores, FL 33404 No data
CHANGE OF MAILING ADDRESS 2014-02-13 125 South Ocean Avenue, Office, Palm Beach Shores, FL 33404 No data

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: 06 Feb 2025

Sources: Florida Department of State