Entity Name: | SANDTREE HOME OWNERS ASSOCIATION, 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: | 30 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2019 (6 years ago) |
Document Number: | 745754 |
FEI/EIN Number |
592044022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLES KRISTEN | President | Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Kellee Karen | Director | Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Kaye Bender Rembaum PLLC, Attorneys At Law | Agent | 1200 Park Central Boulevard South, Pompano Beach, FL, 33064 |
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 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
AMENDMENT | 2019-08-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-09 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-09 | Kaye Bender Rembaum PLLC, Attorneys At Law | - |
AMENDMENT | 2007-01-09 | - | - |
REINSTATEMENT | 1997-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State