Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE COUNTRY HOMEOWNERS ASSOCIATION, INC.
Filing Information
739153
59-1945001
05/24/1977
FL
ACTIVE
Principal Address
Changed: 04/24/2019
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Changed: 04/24/2019
Mailing Address
Changed: 04/24/2019
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Changed: 04/24/2019
Registered Agent Name & Address
IGLESIAS LAW GROUP, P.A.
Name Changed: 12/06/2018
Address Changed: 12/06/2018
15800 PINES BLVD., SUITE 303
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Name Changed: 12/06/2018
Address Changed: 12/06/2018
Officer/Director Detail
Name & Address
Title Secretary
Rowe, Tashana
Title President
Yorloff, Joanne
Title VP
Thompson, Dervall
Title Treasurer
Grimes, Deanna
Title Director
Skyers, Natale
Title Secretary
Rowe, Tashana
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Title President
Yorloff, Joanne
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Title VP
Thompson, Dervall
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Title Treasurer
Grimes, Deanna
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Title Director
Skyers, Natale
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/27/2023 |
2024 | 04/23/2024 |
Document Images