Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MACTOWN, INC.

Filing Information
703813 59-6135600 03/30/1962 FL ACTIVE AMENDMENT 04/06/2018 NONE
Principal Address
151 NE 62ND STREET
MIAMI, FL 33138

Changed: 02/14/2005
Mailing Address
151 NE 62ND STREET
MIAMI, FL 33138

Changed: 02/14/2005
Registered Agent Name & Address FOSTER, MICHAEL C
1600 South Federal Highway
SUITE 570
PAMPANO BEACH, FL 33062

Name Changed: 01/06/2012

Address Changed: 05/20/2022
Officer/Director Detail Name & Address

Title Secretary

Barragan, Raisa
151 NE 62nd Street
Miami, FL 33138

Title VC

FOSTER, MICHAEL
1600 S FEDERAL HIGHWAY
SUITE 570
PAMPANO BEACH, FL 33062

Title Chairman

Crapp Sr., Tony
151 NE 62ND STREET
MIAMI, FL 33138

Title Treasurer

Gancedo, Jose
151 NE 62nd Street
Miami, FL 33138

Title President & Chief Executive Officer

Cones, Joshua C
151 NE 62ND STREET
MIAMI, FL 33138

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/25/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
11/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- Amendment View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
12/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
10/18/2012 -- REINSTATEMENT View image in PDF format
01/06/2012 -- Reg. Agent Change View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
10/09/2007 -- REINSTATEMENT View image in PDF format
10/05/2006 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format