Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STERLING VILLAGE CONDOMINIUM INC.

Filing Information
709785 59-1111572 10/20/1965 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/27/2020 NONE
Principal Address
500 SOUTH FEDERAL HWY.
BOYNTON BEACH, FL 33435
Mailing Address
Seacrest Services
2101 Centrepark W Dr
110
West Palm Beach, FL 33409

Changed: 03/28/2018
Registered Agent Name & Address POLIAKOFF , BACKER LLP
400 S DIXIE HIGHWAY STE 420
BOCA RATON, FL 33432

Name Changed: 03/08/2024

Address Changed: 12/15/2009
Officer/Director Detail Name & Address

Title President

JUNOD, JERRY
650 HORIZONS EAST
203
BOYNTON BEACH, FL 33435

Title VP

BUONI, BUTCH
450 Horizons E
304
BOYNTON BEACH, FL 33435

Title Secretary

WIBLE, BONNIE
660 HORIZONS ST. W.
101
BOYNTON BEACH, FL 33435

Title Treasurer

MARCHESE, LEN
770 Horizons E
109
BOYNTON BEACH, FL 33435

Title DIRECTOR

CHIARAMONTE, FRANK
170 Horizons E
102
BOYNTON BEACH, FL 33435

Title DIRECTOR

GLOWACKI, ED
150 HORIZONS EAST
312
Boynton Beach, FL 33435

Title Director

MATTHEWS, GARY
350 HORIZONS EAST
306
Boynton Beach, FL 33435

Title DIRECTOR

NUGENT, PEGGY
610 HORIZON EAST
306
BOYNTON BEACH, FL 33435

Title Director

SCHACH, MARTI
2700 N. Federal Hwy apt.
503
BOYNTON BEACH, FL 33435

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 03/02/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- Amended and Restated Articles View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
12/15/2009 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- 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