Search icon

MAYNARD CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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