Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SEA BROOK PLACE CONDOMINIUM ASSOCIATION, INC.

Filing Information
740352 59-1819665 10/06/1977 FL ACTIVE
Principal Address
c/o Jupiter Management
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Changed: 04/01/2021
Mailing Address
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Changed: 02/18/2021
Registered Agent Name & Address ROSS EARLE & BONAN & ENSOR, P.A.
789 S FEDERAL HWY., STE 101
STUART, FL 34994

Name Changed: 02/18/2021

Address Changed: 08/01/2011
Officer/Director Detail Name & Address

Title President

Kelly, Mike
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Title VP

Baker, Wayne
c/o Jupiter Management
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Title Treasurer

Peatt, Wayne
c/o Jupiter Management
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Title Secretary

Gage, Beto
c/o Jupiter Management
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Title Director

Hall, Chris
c/o Jupiter Management
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Title Director

Scillath, Paul
c/o Jupiter Management
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Title Director

Hakes, Holly
c/o Jupiter Management
1340 US Highway 1
Suite 102
Jupiter, FL 33469

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 03/24/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/29/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
08/01/2011 -- Reg. Agent Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/12/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
08/06/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format