Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SABAL RIDGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03527 59-2463780 06/08/1984 FL ACTIVE AMENDMENT 10/07/2016 NONE
Principal Address
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Changed: 02/09/2012
Mailing Address
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Changed: 02/09/2012
Registered Agent Name & Address Kaye Bender Rembaum Attorneys at Law
9121 North Military Trail
Suite 200
Palm Beach Gardens, FL 33410

Name Changed: 04/25/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Director

Girard, Cheryl
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Title President

Scarlata, Andrew
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Title VP

Rosenthal, David
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Title Treasurer

Lever, Mark
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Title Director

Vala, Joe
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Title Director

Normandale, Pat
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Title Secretary

Cimini, Christina
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
11/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
11/12/2019 -- Reg. Agent Change View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/28/2017 -- ANNUAL REPORT View image in PDF format
10/07/2016 -- Amendment View image in PDF format
08/15/2016 -- Reg. Agent Change View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
09/08/2015 -- Amendment View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
08/16/2010 -- Reg. Agent Change View image in PDF format
06/28/2010 -- Reg. Agent Change View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- Reg. Agent Change View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
06/30/1999 -- Amended and Restated Articles View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
07/05/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format