Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNTIDE CONDOMINIUM ASSOCATION, INC.
Filing Information
731160
59-1720637
10/22/1974
FL
ACTIVE
Principal Address
Changed: 04/19/2019
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Changed: 04/19/2019
Mailing Address
Changed: 04/19/2019
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Changed: 04/19/2019
Registered Agent Name & Address
Fields & Bachove, PLLC
Name Changed: 04/30/2022
Address Changed: 03/22/2017
4440 PGA Boulevard
Suite 308
Palm Beach Gardens, FL 33410
Suite 308
Palm Beach Gardens, FL 33410
Name Changed: 04/30/2022
Address Changed: 03/22/2017
Officer/Director Detail
Name & Address
Title VP
Catri, Wesley
Title TREASURER
Jones, Ralph, III
Title Director
Sawulski, Ted
Title President
Monopoli, Barry
Title Secretary
Millay, John
Title VP
Catri, Wesley
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title TREASURER
Jones, Ralph, III
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title Director
Sawulski, Ted
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title President
Monopoli, Barry
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title Secretary
Millay, John
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 03/21/2023 |
2024 | 03/27/2024 |
Document Images