Search icon

MIZNER TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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