Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE GUATEMALAN-MAYA CENTER, INC.

Filing Information
N50169 65-0355018 07/27/1992 FL ACTIVE CANCEL ADM DISS/REV 10/19/2007 NONE
Principal Address
1776 Lake Worth Road
Suite 101
Lake Worth Beach, FL 33460

Changed: 02/07/2024
Mailing Address
1776 Lake Worth Road
Suite 101
Lake Worth Beach, FL 33460

Changed: 02/07/2024
Registered Agent Name & Address O'LOUGHLIN, FRANK
1349 CERTOSA AVE
CORAL GABLES, FL 33146

Name Changed: 04/24/2013

Address Changed: 04/24/2013
Officer/Director Detail Name & Address

Title Executive Director

O'LOUGHLIN, FRANK FATHER
1439 CERTOSA AVENUE
CORAL GABLES, FL 33146

Title Chairman of the Board

CARRASCO, GUILLERMO
4075 LAUREL WOODS LANE
DELRAY BEACH, FL 33445

Title Treasurer

ANNE, ALBANESE
5638 DELACROX TERRACE
PALM BEACH GARDENS, FL 33418

Title Director

DeLeon, Sindy
2112 S. Congress Ave
Palm Springs, FL 33406

Title Director

Kunzman, George
9449 Boca Cove Circle
911
Boca Raton, FL 33428

Title Director

Baez, Nelson
515 North Flagler Dr.
10th Floor
West Palm Beach, FL 33401

Title Director

Piva, Maria
1805 Ponce de Leon Blvd #400
Coral Gables, FL 33134

Title Director

De la Riva, Lian
9130 South Dadeland Blvd #1800
Miami, FL 33156

Title Executive Assistant

Blanco, Mariana
430 NORTH G STREET
LAKE WORTH, FL 33460

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/09/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
11/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
10/24/2011 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
10/19/2007 -- REINSTATEMENT View image in PDF format
05/07/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- Reg. Agent Change View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/18/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format