Search icon

ST. GEORGE HOUSE CONDOMINIUM CO., INC. - Florida Company Profile

Company Details

Entity Name: ST. GEORGE HOUSE CONDOMINIUM CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 1967 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jun 1993 (32 years ago)
Document Number: 713735
FEI/EIN Number 591286164

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
Mail Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA DENNIS President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
KOENIG CHRIS Vice President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
SMITH PAUL Treasurer C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
MUIR SUSANA Director C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
KUGLER JOSE Secretary C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Tabbacchino Ernie Director C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Hall Alessandra Agent C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-02-23 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Hall, Alessandra -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 C/O Ocean Breeze Community Mgmt., LLC, 631 Lucerne Ave, Suite 35, Lake Worth, FL 33460 -
AMENDED AND RESTATEDARTICLES 1993-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-23
Reg. Agent Change 2019-12-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State