Detail by Entity Name

Florida Not For Profit Corporation

SANDALWOOD HOMEOWNERS ASSOCIATION, INC.

Filing Information
734678 59-1746701 12/23/1975 FL ACTIVE
Principal Address
CMC MANAGEMENT INC.
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 05/03/2007
Mailing Address
CMC MANAGEMENT INC.
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 05/03/2007
Registered Agent Name & Address LEE, SCOTT J, ESQ.
12300 SOUTH SHORE BOULEVARD
SUITE 202
WELLINGTON, FL 33414

Name Changed: 08/09/2022

Address Changed: 08/09/2022
Officer/Director Detail Name & Address

Title President

MAUCERI, JOSEPH
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title VP

GULHAN KILIC, GINA
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Director

STEFANIK, KIMBERLY
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Treasurer, Secretary

MARSHALL, JUDITH
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Director

DUNCAN, JOSEPH
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2023 03/16/2023
2024 03/26/2024
2024 04/09/2024

Document Images
04/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
10/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2022 -- Reg. Agent Change View image in PDF format
07/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
07/26/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- Reg. Agent Resignation View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
10/21/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format