Search icon

SATURNIA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SATURNIA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2001 (24 years ago)
Document Number: N97000005961
FEI/EIN Number 65-0798769
Address: 19350 SATURNIA LAKES DR, BOCA RATON, FL 33498
Mail Address: 19350 SATURNIA LAKES DR, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAYE BENDER REMBAUM, PL Agent 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064

President

Name Role Address
Klein, Paulette President 19023 SKYRIDGE CIRCLE, Boca Raton, FL 33498

Vice President

Name Role Address
NACHT, ELISSA Vice President 19350 Saturnia Lakes Dr., Boca Raton, FL 33498

Treasurer

Name Role Address
TUSA, JOHN Treasurer 19350 Saturnia Lakes Dr., Boca Raton, FL 33498

Secretary

Name Role Address
KAMI, NAT Secretary 19350 Saturnia Lakes Dr., Boca Raton, FL 33498

Director

Name Role Address
GARVER, SCOTT Director 19350 Saturnia Lakes Dr., Boca Raton, FL 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-17 KAYE BENDER REMBAUM, PL No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 19350 SATURNIA LAKES DR, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2016-11-17 19350 SATURNIA LAKES DR, BOCA RATON, FL 33498 No data
AMENDMENT 2001-06-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-12-21
AMENDED ANNUAL REPORT 2020-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State