Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAUSALITO PLACE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N96000001465 59-3508351 03/12/1996 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/24/2002 NONE
Principal Address
C/O CAMPBELL PROPERTY MGMT
9897 LAKE WORTH RD
SUITE 304
LAKE WORTH, FL 33467

Changed: 10/30/2019
Mailing Address
C/O CAMPBELL PROPERTY MGMT
9897 LAKE WORTH RD
SUITE 304
LAKE WORTH, FL 33467

Changed: 10/30/2019
Registered Agent Name & Address STOLOFF, SCOTT A
STOLOFF & MANOFF , P.A.
1818 AUSTRALIAN AVE. SOUTH, SUITE 400
WEST PALM BEACH, FL 33409

Name Changed: 06/28/1999

Address Changed: 10/30/2019
Officer/Director Detail Name & Address

Title President

ZABRISKIE, SHERRY
9897 Lake Worth Road
304
Lake Worth, FL 33467

Title Director

MINCARELLI, LISA
9897 Lake Worth Road
304
Lake Worth, FL 33467

Title Secretary

PAGOS, PAULA
9897 Lake Worth Road
304
Lake Worth, FL 33467

Title Treasurer

MINCARELLI, ALFRED
9897 Lake Worth Road
304
Lake Worth, FL 33467

Title Director

BOGGS, ELIZABETH
9897 Lake Worth Road, suite 304
304
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/19/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
10/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
12/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
06/24/2002 -- Amended and Restated Articles View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
04/21/2001 -- ANNUAL REPORT View image in PDF format
07/27/2000 -- ANNUAL REPORT View image in PDF format
06/28/1999 -- Reg. Agent Change View image in PDF format
11/10/1998 -- Amendment View image in PDF format
10/13/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format