Detail by Officer/Registered Agent Name

Florida Profit Corporation

ST. ANDREWS MANAGEMENT COMPANY, INC.

Filing Information
435615 59-1482988 11/21/1973 FL ACTIVE
Principal Address
4475 N. OCEAN BOULEVARD
DELRAY BEACH, FL 33483

Changed: 04/16/2009
Mailing Address
4475 N. OCEAN BOULEVARD
DELRAY BEACH, FL 33483

Changed: 04/16/2009
Registered Agent Name & Address ROD TENNYSON, P.A.
16167 CADENCE PASS
JUPITER, FL 33478

Name Changed: 02/20/2004

Address Changed: 04/19/2022
Officer/Director Detail Name & Address

Title Director

WILSON, HARRY B
4475 N OCEAN BLVD.
5C
DELRAY BEACH, FL 33483

Title President

MAYER, MARK
4475 N OCEAN BLVD.
7C
DELRAY BEACH, FL 33483

Title Treasurer

CRIMMINS , A LAWRENCE, JR.
4475 N. OCEAN BLVD #104
DELRAY BCH, FL 33483

Title Director

SNYDER, PATRICIA
4475 N. OCEAN BOULEVARD #31D
DELRAY BEACH, FL 33483

Title Secretary

ASHLEY, PATRICK
4475 N. OCEAN BOULEVARD #43C
DELRAY BEACH, FL 33483

Title VP

CONNOLLY, DAVID
4475 N. OCEAN BOULEVARD #44B
DELRAY BEACH, FL 33483

Title Director

CONNOLLY, P BRIAN
4475 N. OCEAN BOULEVARD
46A
DELRAY BEACH, FL 33483

Title Director

PETTY, LYDIA
4475 N. OCEAN BOULEVARD #307
DELRAY BEACH, FL 33483

Title 2ND V.P

GRASSI, ROBERT J
1348 SE 8TH ST
DEERFIELD BEACH, FL 33441

Title Director

ORSINGER, VICTOR
4475 N OCEAN BLVD #10A
DELRAY BEACH, FL 33483

Title Director

LUCAS, BARBARA
4475 N OCEAN BLVD #47G
DELRAY BEACH, FL 33483

Title Director

MORRIS, RICHARD
4475 N OCEAN BLVD #203
DELRAY BEACH, FL 33483

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/20/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- Reg. Agent Change View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format