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
Changed: 03/31/2022
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Changed: 03/31/2022
Mailing Address
Changed: 03/31/2022
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Changed: 03/31/2022
Registered Agent Name & Address
Kaye Bender Rembaum PLLC, Attorneys At Law
Name Changed: 08/09/2017
Address Changed: 08/09/2017
1200 Park Central Boulevard South
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Name Changed: 08/09/2017
Address Changed: 08/09/2017
Officer/Director Detail
Name & Address
Title President
SOLES, KRISTEN
Title Director
Kellee, Karen
Title President
SOLES, KRISTEN
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Title Director
Kellee, Karen
Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/27/2023 |
2024 | 04/23/2024 |
Document Images