Search icon

SNUG HARBOR GARDENS CONDOMINIUM, INC.

Company Details

Entity Name: SNUG HARBOR GARDENS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1971 (54 years ago)
Document Number: 721316
FEI/EIN Number 59-1445314
Address: 631 SNUG HARBOR DR, BOYNTON BEACH, FL 33435
Mail Address: SOUTHERN SHORES MGMT, 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Director

Name Role Address
ZABA, YOLANTA Director SOUTHERN SHORES MGMT, 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

President

Name Role Address
Koczon , Theodore President SOUTHERN SHORES MGMT, 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Vice President

Name Role Address
YORKER, DALE Vice President SOUTHERN SHORES MGMT, 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Secretary

Name Role Address
LUCKMAN, MARK Secretary SOUTHERN SHORES MGMT, 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Treasurer

Name Role Address
GIRARDELLO , GEORGE Treasurer SOUTHERN SHORES MGMT, 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 631 SNUG HARBOR DR, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 631 SNUG HARBOR DR, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 BECKER & POLIAKOFF, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State