Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. GEORGE HOUSE CONDOMINIUM CO., INC.

Filing Information
713735 59-1286164 12/01/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/25/1993 NONE
Principal Address
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Changed: 02/23/2023
Mailing Address
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Changed: 02/23/2023
Registered Agent Name & Address Hall, Alessandra
C/O Ocean Breeze Community Mgmt., LLC
631 Lucerne Ave
Suite 35
Lake Worth, FL 33460

Name Changed: 03/08/2022

Address Changed: 03/08/2022
Officer/Director Detail Name & Address

Title PRESIDENT

O'HARA, DENNIS
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title VP

KOENIG, CHRIS
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title TREASURER

SMITH, PAUL
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title DIRECTOR

MUIR, SUSANA
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title Secretary

KUGLER, JOSE
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title Director

Tabbacchino, Ernie
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Title Director

Horvath, Gary
C/O Ocean Breeze Community Mgmt., LLC
3599 23rd Avenue South
Suite 8
Lake Worth, FL 33461

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/23/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/23/2020 -- ANNUAL REPORT View image in PDF format
12/26/2019 -- Reg. Agent Change View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format