Entity Name: | MAYFAIR VILLAS 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: | 07 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | N47223 |
FEI/EIN Number |
650312121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3021 OAK AVENUE, #10, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3021 OAK AVENUE, #10, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZUTAR PATRICK | Treasurer | c/o Certified Property Management Corp., Miami, FL, 33145 |
Rivera Jeandelize | Secretary | c/o Certified Property Management Corp., Miami, FL, 33145 |
Sasso Eric | President | c/o Certified Property Management Corp., Miami, FL, 33145 |
Szutar Patrick S | Agent | 2699 Tigertail Avenue, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Szutar, Patrick S | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 2699 Tigertail Avenue, 44, Miami, FL 33133 | - |
REINSTATEMENT | 2020-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-11 | 3021 OAK AVENUE, #10, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-11 | 3021 OAK AVENUE, #10, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-01-13 |
REINSTATEMENT | 2018-10-20 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State