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 |
Name | Role |
---|---|
IGLESIAS LAW GROUP, P.A. | Agent |
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 |
Name | Role | Address |
---|---|---|
Silva, Jussara | Secretary | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Rosenkranz, Howard | President | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Meroney, Dennis | Vice President | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Maroussas, John | Treasurer | C/O Sea Breeze CMS, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
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 |
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