Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAJORCA TOWERS CONDOMINIUM, INC.

Filing Information
717197 59-1295138 09/12/1969 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/24/1998 NONE
Principal Address
11930 N Bayshore Drive
North Miami, FL 33181

Changed: 11/25/2014
Mailing Address
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Changed: 06/18/2018
Registered Agent Name & Address PeytonBolin, PL
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Name Changed: 06/18/2018

Address Changed: 06/18/2018
Registered Agent Resigned: 02/03/2014
Officer/Director Detail Name & Address

Title Treasurer

Palaiologos, John
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Title Vice-President

Laurenti, Gloria
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Title Director

Fromer, Doron
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Title Property Manager

Schapiro, Greg
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Title President

Meyer, Kirk
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Title Director

Miguel, Rivera
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Title Secretary

Luis, Rocafort
c/o PeytonBolin, PL
3343 W. Commercial Blvd, Suite 100
Fort Lauderdale, FL 33309

Title Director

Shmuely, Rami
c/o PeytonBolin, PL
3343 W. Commercial Blvd.
Suite 100
Ft. Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 01/26/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
06/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
06/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
11/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- Reg. Agent Resignation View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
08/27/2008 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/20/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
07/24/1998 -- Amended and Restated Articles View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format