Search icon

MEZZANO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MEZZANO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: N05000000744
FEI/EIN Number 202884988
Address: 9877 Baywinds Drive, West Palm Beach, FL, 33411, US
Mail Address: 9877 Baywinds Dr, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent

Secretary

Name Role Address
Zwibel Jason Secretary 9877 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
Zwibel Jason Treasurer 9877 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
Lynch Eslin Vice President 9877 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411

President

Name Role Address
GARDINER SHAUNA President 9877 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Ross Earle Bonan Ensor & Carrigan, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2023-01-30 9877 Baywinds Drive, West Palm Beach, FL 33411 No data
AMENDMENT 2019-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 9877 Baywinds Drive, West Palm Beach, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-24
Amendment 2019-01-02
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State