Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE MAYFAIR APTS., INC.

Filing Information
715922 59-1285278 01/22/1969 FL ACTIVE REINSTATEMENT 10/12/2019
Principal Address
1520-60 MCKINLEY ST.
HOLLYWOOD, FL 33020
Mailing Address
c/o Jackson Lastra Property Management Group
2333 North State Road 7
Suite S
Margate, FL 33063

Changed: 03/14/2023
Registered Agent Name & Address Katz, Steven B, Esq.
4450 NW 126th Avenue
101
Coral Springs, FL 33065

Name Changed: 04/22/2024

Address Changed: 04/22/2024
Officer/Director Detail Name & Address

Title President

Blohm, Jurgen
c/o Jackson Lastra Property Management Group
2333 North State Road 7
Suite S
Margate, FL 33063

Title Secretary

Brockstein, Sima
c/o Jackson Lastra Property Management Group
2333 North State Road 7
Suite S
Margate, FL 33063

Title Treasurer

Benard, Francois
c/o Jackson Lastra Property Management Group
2333 North State Road 7
Suite S
Margate, FL 33063

Title VP

Cintra, Filipe
c/o Jackson Lastra Property Management Group
2333 North State Road 7
Suite S
Margate, FL 33063

Title Director

Omayon, Michael
c/o Jackson Lastra Property Management Group
2333 North State Road 7
Suite S
Margate, FL 33063

Title Director

Donnelly, James
2333 North State Road 7
SUITE S
Margate, FL 33063

Title Director

Mesa, Elsa
2333 North State Road 7
SUITE S
Margate, FL 33063

Title Director

Youssep, Imad
2333 North State Road 7
SUITE S
Margate, FL 33063

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 03/14/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
10/12/2019 -- REINSTATEMENT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
07/14/2014 -- Amendment View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
06/13/1996 -- ANNUAL REPORT View image in PDF format