Search icon

SANCTUARY PBG HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SANCTUARY PBG HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1994 (31 years ago)
Document Number: N94000000226
FEI/EIN Number 65-0465684
Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

Director

Name Role Address
Onufer, Jon Director C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410
Scherer, Karl Director C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410
Kirkpatrick, Tracy Director C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Silva, Jussara Secretary C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

President

Name Role Address
Rosenkranz, Howard President C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Meroney, Dennis Vice President C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Maroussas, John Treasurer C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Iglesias Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2021-04-27 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State