Search icon

MAYFAIR AT WOODFIELD, INC.

Company Details

Entity Name: MAYFAIR AT WOODFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Apr 2001 (24 years ago)
Document Number: N94000000548
FEI/EIN Number 650650360
Address: 21 SE 5 ST, SUITE #200, BOCA RATON, FL, 33432, US
Mail Address: 21 SE 5 ST, SUITE #200, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SACHS SAX CAPLAN Agent 6111 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Treasurer

Name Role Address
RAIMI HARVEY Treasurer 6235 NW 42 WAY, BOCA RATON, FL, 33496

Vice President

Name Role Address
BLUM HAROLD Vice President 6263 NW 43RD TERRACE, Boca Raton, FL, 33496

Director

Name Role Address
DATNY DAVID Director 21 SE 5 ST, BOCA RATON, FL, 33432

pres

Name Role Address
DOBBINS JEFFREY pres 21 SE 5 ST, BOCA RATON, FL, 33432

Secretary

Name Role Address
KATZ DAVID Secretary 21 SE 5 ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 SACHS SAX CAPLAN No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 6111 BROKEN SOUND PKWY NW, #200, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 21 SE 5 ST, SUITE #200, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2017-04-13 21 SE 5 ST, SUITE #200, BOCA RATON, FL 33432 No data
AMENDED AND RESTATEDARTICLES 2001-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State