Entity Name: | MAYFAIR OF BOCA RATON CONDOMINIUM ASSOCIATION, 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: | 10 Jun 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2007 (17 years ago) |
Document Number: | 758701 |
FEI/EIN Number |
592194689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 South Ocean Boulevard, Boca Raton, FL, 33432, US |
Mail Address: | 1401 South Ocean Boulevard, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldstein Steven | Secretary | 1401 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432 |
Abramowitz Patti | Treasurer | 1401 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432 |
ROBAYO NATALY | Director | 1401 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432 |
Gupta Shashi | Vice President | 1401 S Ocean Blvd., Boca Raton, FL, 33432 |
Chester Joanne M | Agent | 1401 South Ocean Boulevard, Boca Raton, FL, 33432 |
Chester Joanne | President | 1401 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 1401 South Ocean Boulevard, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-03-25 | 1401 South Ocean Boulevard, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-25 | Chester, Joanne M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 1401 South Ocean Boulevard, Boca Raton, FL 33432 | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
AMENDED ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-07 |
AMENDED ANNUAL REPORT | 2019-09-26 |
AMENDED ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State