Search icon

MAYFAIR AT WELLINGTON CONDOMINIUM, INC.

Company Details

Entity Name: MAYFAIR AT WELLINGTON CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Document Number: N05000000078
FEI/EIN Number 342042015
Address: c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
Mail Address: c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SJW LAW GROUP, PLLC Agent

President

Name Role Address
Souder Diane President c/o Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461

Vice President

Name Role Address
Lascola Sharon Vice President c/o Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461

Treasurer

Name Role Address
Saxe Joe Treasurer c/o Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2023-02-16 c/o Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2021-10-08 SJW LAW GROUP, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 12300 SOUTH SHORE BLVD, SUITE 202, WELLINGTON, FL 33414 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-10-26
Reg. Agent Change 2021-10-08
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State