Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA OATS OF JUNO BEACH CONDOMINIUM TWO ASSOCIATION, INC.

Filing Information
N15345 59-2700896 06/12/1986 FL ACTIVE
Principal Address
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Changed: 04/30/2015
Mailing Address
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Changed: 04/30/2015
Registered Agent Name & Address KAYE, BENDER, REMBAUM PLLC
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 02/17/2016

Address Changed: 03/18/2022
Officer/Director Detail Name & Address

Title Treasurer

Demuro, Christine
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title President

JOHNSON, KEITH
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title Secretary

COHEN, RUSSELL
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title Director

STONE, EDWARD
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title VP

LICHT, MARC
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title Director

Raftery, Roger
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title Director

Smith, Mark
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title Director

Rogers, Erskin
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Title Director

Lioznyansky, Ilya
CAMPBELL PROPERTY MANAGEMENT
401 MAPLEWOOD DR STE #23
JUPITER, FL 33458

Annual Reports
Report YearFiled Date
2023 03/27/2023
2024 03/11/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
07/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
09/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format