Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDTREE HOME OWNERS ASSOCIATION, INC.

Filing Information
745754 59-2044022 01/30/1979 FL ACTIVE AMENDMENT 08/16/2019 NONE
Principal Address
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 03/31/2022
Mailing Address
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 03/31/2022
Registered Agent Name & Address Kaye Bender Rembaum PLLC, Attorneys At Law
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 08/09/2017

Address Changed: 08/09/2017
Officer/Director Detail Name & Address

Title President

SOLES, KRISTEN
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Kellee, Karen
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/27/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
08/16/2019 -- Amendment View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
06/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
11/03/2012 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- Amendment View image in PDF format
06/28/2006 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
09/03/2004 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
12/15/1997 -- REINSTATEMENT View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format