Entity Name: | MAYNARD CONDOMINIUM ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 May 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 723333 |
FEI/EIN Number |
59-1464375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 South Olive Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 701 South Olive Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vail Robert J | President | 701 South Olive Ave, West Palm Beach, FL, 33401 |
Csapo John C | Vice President | 701 South Olive Ave, West Palm Beach, FL, 33401 |
Boyce James | Director | 701 South Olive Ave, West Palm Beach, FL, 33401 |
Vail Robert J | Agent | 701 South Olive Ave, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 701 South Olive Ave, Suite #104, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 701 South Olive Ave, Suite #104, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Vail, Robert J | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 701 South Olive Ave, Suite #104, West Palm Beach, FL 33401 | - |
AMENDMENT | 2011-11-14 | - | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-07-31 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-10-01 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-01-17 |
Amendment | 2011-11-14 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State