Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EDGEWATER AT SUNBEAM CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000002160 20-2453360 03/01/2005 FL ACTIVE
Principal Address
120 Sea Grove Main Street
St. Augustine, FL 32080

Changed: 01/26/2023
Mailing Address
120 Sea Grove Main Street
St. Augustine, FL 32080

Changed: 01/26/2023
Registered Agent Name & Address Sovereign-Jacobs Property Management Companies, LLC
120 Sea Grove Main Street
St. Augustine, FL 32080

Name Changed: 02/02/2024

Address Changed: 01/26/2023
Officer/Director Detail Name & Address

Title President

CHAMBERLAIN, ROBERT
120 Sea Grove Main Street
St. Augustine, FL 32080

Title Secretary

burgess, jonathan
120 Sea Grove Main Street
St. Augustine, FL 32080

Title Treasurer

DAVIS, KAY
120 Sea Grove Main Street
St. Augustine, FL 32080

Title Director

HAUGAN, MARY
120 Sea Grove Main Street
St. Augustine, FL 32080

Title VP

TORPEY, PATRICIA
120 Sea Grove Main Street
St. Augustine, FL 32080

Title Director

Payne, Diana
120 Sea Grove Main Street
St. Augustine, FL 32080

Title Director

Booth, Glenn
120 Sea Grove Main Street
St. Augustine, FL 32080

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 01/26/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
08/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
07/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
09/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
12/04/2017 -- Reg. Agent Change View image in PDF format
07/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
08/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
01/13/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
10/26/2007 -- Reg. Agent Change View image in PDF format
09/14/2007 -- Reg. Agent Resignation View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- Reg. Agent Change View image in PDF format
03/01/2005 -- Domestic Non-Profit View image in PDF format