Search icon

SANDTREE HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SANDTREE HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: 745754
FEI/EIN Number 59-2044022
Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye Bender Rembaum PLLC, Attorneys At Law Agent 1200 Park Central Boulevard South, Pompano Beach, FL 33064

President

Name Role Address
SOLES, KRISTEN President Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Director

Name Role Address
Kellee, Karen Director Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
AMENDMENT 2019-08-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 1200 Park Central Boulevard South, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2017-08-09 Kaye Bender Rembaum PLLC, Attorneys At Law No data
AMENDMENT 2007-01-09 No data No data
REINSTATEMENT 1997-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-29
Amendment 2019-08-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State