Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIZNER TOWER CONDOMINIUM ASSOCIATION, INC.

Filing Information
N18298 65-0036003 12/17/1986 FL ACTIVE AMENDMENT 01/16/2019 NONE
Principal Address
300 SOUTHEAST 5TH AVENUE
MANAGEMENT OFFICE
BOCA RATON, FL 33432

Changed: 04/24/2000
Mailing Address
300 SOUTHEAST 5TH AVENUE
MANAGEMENT OFFICE
BOCA RATON, FL 33432

Changed: 04/24/2000
Registered Agent Name & Address ASSOCIATED CORPORATE SERVICES
6111 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487

Name Changed: 12/12/2016

Address Changed: 12/12/2016
Officer/Director Detail Name & Address

Title Treasurer

Jacobs, Ira
300 Southeast 5th Avenue
8170
Boca Raton, FL 33432

Title VP

Pedone, Michael
300 Southeast 5th Avenue
6060
Boca Raton, FL 33432

Title Secretary

Krobot, Charles
300 SE 5th Avenue
5020
Boca Raton, FL 33432

Title President

Sands, John
300 SE 5th Avenue
4050
Boca Raton, FL 33432

Title Director

Vogel, Robert
300 SOUTHEAST 5TH AVENUE
3020
BOCA RATON, FL 33432

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 07/21/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
07/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
09/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
05/13/2019 -- ANNUAL REPORT View image in PDF format
06/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
12/12/2016 -- Reg. Agent Change View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- 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
01/16/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
06/27/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- Reg. Agent Change View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
07/12/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ANNUAL REPORT View image in PDF format
07/16/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format