Entity Name: | MIZNER TOWER 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: | 17 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | N18298 |
FEI/EIN Number |
650036003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SOUTHEAST 5TH AVENUE, MANAGEMENT OFFICE, BOCA RATON, FL, 33432, US |
Mail Address: | 300 SOUTHEAST 5TH AVENUE, MANAGEMENT OFFICE, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobs Ira | Treasurer | 300 Southeast 5th Avenue, Boca Raton, FL, 33432 |
Pedone Michael | Vice President | 300 Southeast 5th Avenue, Boca Raton, FL, 33432 |
Krobot Charles | Secretary | 300 SE 5th Avenue, Boca Raton, FL, 33432 |
Sands John | President | 300 SE 5th Avenue, Boca Raton, FL, 33432 |
Vogel Robert | Director | 300 SOUTHEAST 5TH AVENUE, BOCA RATON, FL, 33432 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-12 | ASSOCIATED CORPORATE SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-12 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-24 | 300 SOUTHEAST 5TH AVENUE, MANAGEMENT OFFICE, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2000-04-24 | 300 SOUTHEAST 5TH AVENUE, MANAGEMENT OFFICE, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-05-13 |
AMENDED ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State