Entity Name: | SANCTUARY PBG HOMEOWNERS 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: | 14 Jan 1994 (31 years ago) |
Document Number: | N94000000226 |
FEI/EIN Number |
650465684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Onufer Jon | Director | C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Silva Jussara | Secretary | C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Rosenkranz Howard | President | C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Meroney Dennis | Vice President | C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Maroussas John | Treasurer | C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Scherer Karl | Director | C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Iglesias Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
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 Apr 2025
Sources: Florida Department of State