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
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/24/2019
Mailing Address
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/24/2019
Registered Agent Name & Address IGLESIAS LAW GROUP, P.A.
15800 PINES BLVD., SUITE 303
PEMBROKE PINES, FL 33027

Name Changed: 12/06/2018

Address Changed: 12/06/2018
Officer/Director Detail Name & Address

Title Secretary

Rowe, Tashana
Sea Breeze Community Management Services
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

Title VP

Thompson, Dervall
Sea Breeze Community Management Services
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

Title Director

Skyers, Natale
Sea Breeze Community Management Services
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 04/28/2022
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
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
12/06/2018 -- Reg. Agent Change View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
08/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
10/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
11/27/2012 -- ANNUAL REPORT View image in PDF format
05/25/2012 -- Reg. Agent Change View image in PDF format
05/25/2012 -- Reg. Agent Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format