Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SABAL SHORES APARTMENT ASSOCIATION, INC.

Filing Information
714781 59-1311339 06/17/1968 FL ACTIVE
Principal Address
600 SOUTH OCEAN BLVD
BOCA RATON, FL 33432
Mailing Address
600 SOUTH OCEAN BLVD
BOCA RATON, FL 33432
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 05/13/2022

Address Changed: 05/13/2022
Officer/Director Detail Name & Address

Title Director

Fusco, William
600 SOUTH OCEAN BLVD
407
Boca Raton, FL

Title President

Strong, Steve
600 SOUTH OCEAN BLVD
605
BOCA RATON, FL 33432

Title VP, Secretary

Morales, Betty
600 SOUTH OCEAN BLVD
408
BOCA RATON, FL 33432

Title Treasurer

Goldstein, Robert
600 SOUTH OCEAN BLVD
1708
BOCA RATON, FL 33432

Title Director

Strenk, Donald
600 SOUTH OCEAN BLVD
1602
BOCA RATON, FL 33432

Title Director

Strenk, Paul
600 S Ocean Blvd
1502
BOCA RATON, FL 33432-6265

Title Director

Norris, Francesca
600 S Ocean Blvd
404
BOCA RATON, FL 33432-6265

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/13/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- Reg. Agent Change View image in PDF format
03/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
12/20/2019 -- Reg. Agent Change View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
06/30/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
06/09/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- Reg. Agent Change View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format