Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAYFAIR OF BOCA RATON CONDOMINIUM ASSOCIATION, INC.

Filing Information
758701 59-2194689 06/10/1981 FL ACTIVE CANCEL ADM DISS/REV 11/06/2007 NONE
Principal Address
1401 South Ocean Boulevard
Boca Raton, FL 33432

Changed: 03/25/2023
Mailing Address
1401 South Ocean Boulevard
Boca Raton, FL 33432

Changed: 03/25/2023
Registered Agent Name & Address Chester, Joanne M
1401 South Ocean Boulevard
Boca Raton, FL 33432

Name Changed: 03/25/2023

Address Changed: 03/25/2023
Officer/Director Detail Name & Address

Title Secretary

Goldstein, Steven
1401 SOUTH OCEAN BOULEVARD
BOCA RATON, FL 33432

Title Treasurer

Abramowitz, Patti
1401 SOUTH OCEAN BOULEVARD
BOCA RATON, FL 33432

Title President

Chester, Joanne
1401 SOUTH OCEAN BOULEVARD
BOCA RATON, FL 33432

Title Director

ROBAYO, NATALY
1401 SOUTH OCEAN BOULEVARD
BOCA RATON, FL 33432

Title VP

Gupta, Shashi
1401 S Ocean Blvd.
Boca Raton, FL 33432

Annual Reports
Report YearFiled Date
2023 02/08/2023
2023 03/25/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
08/28/2009 -- ANNUAL REPORT View image in PDF format
08/18/2008 -- ANNUAL REPORT View image in PDF format
11/06/2007 -- REINSTATEMENT View image in PDF format
06/02/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- Reg. Agent Change View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format