Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MAYAN TOWERS CONDOMINIUM I, INC.
Filing Information
716414
59-1300774
04/22/1969
FL
ACTIVE
AMENDMENT
12/05/2022
NONE
Principal Address
Changed: 02/13/2014
125 South Ocean Avenue
Office
Palm Beach Shores, FL 33404
Office
Palm Beach Shores, FL 33404
Changed: 02/13/2014
Mailing Address
Changed: 02/13/2014
125 South Ocean Avenue
Office
Palm Beach Shores, FL 33404
Office
Palm Beach Shores, FL 33404
Changed: 02/13/2014
Registered Agent Name & Address
MICHAEL A. KASSOWER, ESQ.
Name Changed: 12/05/2022
Address Changed: 12/05/2022
7805 SW 6TH COURT
C/O FRANK WEINBERG & BLACK, PL
PLANTATION, FL 33324
C/O FRANK WEINBERG & BLACK, PL
PLANTATION, FL 33324
Name Changed: 12/05/2022
Address Changed: 12/05/2022
Officer/Director Detail
Name & Address
Title Director
D'Agostino, Peter
Title VP
KOUTZEN, MYRA
Title Secretary
McWilliams, Cecilia
Title Director
Sacchetti, Vincent
Title Treasurer
Beaudette, Lou
Title DIRECTOR
MCKENNEY, STEVE
Title President
Bulzomi, Nick
Title Director
D'Agostino, Peter
125 South Ocean Avenue
501
Palm Beach Shores, FL 33404
501
Palm Beach Shores, FL 33404
Title VP
KOUTZEN, MYRA
125 South Ocean Avenue
#802
Palm Beach Shores, FL 33404
#802
Palm Beach Shores, FL 33404
Title Secretary
McWilliams, Cecilia
125 South Ocean Avenue
702
Palm Beach Shores, FL 33404
702
Palm Beach Shores, FL 33404
Title Director
Sacchetti, Vincent
125 South Ocean Avenue
610
Palm Beach Shores, FL 33404
610
Palm Beach Shores, FL 33404
Title Treasurer
Beaudette, Lou
125 South Ocean Avenue
710
Palm Beach Shores, FL 33404
710
Palm Beach Shores, FL 33404
Title DIRECTOR
MCKENNEY, STEVE
125 South Ocean Ave.
304
Palm Beach Shores, FL 33404
304
Palm Beach Shores, FL 33404
Title President
Bulzomi, Nick
125 South Ocean Ave.
600
Palm Beach Shores, FL 33404
600
Palm Beach Shores, FL 33404
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/16/2023 |
2024 | 03/10/2024 |
Document Images