Search icon

SANCTUARY PBG HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State