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
Changed: 02/09/2012
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Changed: 02/09/2012
Mailing Address
Changed: 02/09/2012
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Changed: 02/09/2012
Registered Agent Name & Address
Kaye Bender Rembaum Attorneys at Law
Name Changed: 04/25/2024
Address Changed: 04/25/2024
9121 North Military Trail
Suite 200
Palm Beach Gardens, FL 33410
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
Title President
Scarlata, Andrew
Title VP
Rosenthal, David
Title Treasurer
Lever, Mark
Title Director
Vala, Joe
Title Director
Normandale, Pat
Title Secretary
Cimini, Christina
Title Director
Girard, Cheryl
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title President
Scarlata, Andrew
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title VP
Rosenthal, David
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title Treasurer
Lever, Mark
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title Director
Vala, Joe
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title Director
Normandale, Pat
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title Secretary
Cimini, Christina
100 SABAL RIDGE CIRCLE
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Annual Reports
Report Year | Filed Date |
2022 | 02/28/2022 |
2023 | 04/27/2023 |
2024 | 04/25/2024 |
Document Images