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
125 South Ocean Avenue
Office
Palm Beach Shores, FL 33404

Changed: 02/13/2014
Mailing Address
125 South Ocean Avenue
Office
Palm Beach Shores, FL 33404

Changed: 02/13/2014
Registered Agent Name & Address MICHAEL A. KASSOWER, ESQ.
7805 SW 6TH COURT
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
125 South Ocean Avenue
501
Palm Beach Shores, FL 33404

Title VP

KOUTZEN, MYRA
125 South Ocean Avenue
#802
Palm Beach Shores, FL 33404

Title Secretary

McWilliams, Cecilia
125 South Ocean Avenue
702
Palm Beach Shores, FL 33404

Title Director

Sacchetti, Vincent
125 South Ocean Avenue
610
Palm Beach Shores, FL 33404

Title Treasurer

Beaudette, Lou
125 South Ocean Avenue
710
Palm Beach Shores, FL 33404

Title DIRECTOR

MCKENNEY, STEVE
125 South Ocean Ave.
304
Palm Beach Shores, FL 33404

Title President

Bulzomi, Nick
125 South Ocean Ave.
600
Palm Beach Shores, FL 33404

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/16/2023
2024 03/10/2024

Document Images
03/10/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
12/05/2022 -- Amendment View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- ANNUAL REPORT View image in PDF format
07/26/2010 -- Reg. Agent Change View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format