Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA OATS OF JUNO BEACH CONDOMINIUM TWO ASSOCIATION, INC.

Filing Information
N15345 59-2700896 06/12/1986 FL ACTIVE
Principal Address
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Changed: 11/11/2025
Mailing Address
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Changed: 11/11/2025
Registered Agent Name & Address Rosenbaum PLLC
1700 Palm Beach Lakes Blvd.
Suite 600
West Palm Beach, FL 33401

Name Changed: 07/15/2024

Address Changed: 07/15/2024
Officer/Director Detail Name & Address

Title Treasurer

Demuro, Christine
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Title President

Rogers, Erskine
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Title Secretary

Attianese, Yanaia
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Title VP

Smith, Mark
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Title Director

Cohen, Russell
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Title Director

Archambault, Nadia
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Title Director

Lioznyansky, Ilya
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Title Director

PIERCE, JOHN
Harbor Management
641 University Blvd
Ste. 205
JUPITER, FL 33458

Annual Reports
Report YearFiled Date
2024 03/11/2024
2025 03/05/2025
2025 11/11/2025

Document Images
11/11/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2025 -- ANNUAL REPORT View image in PDF format
07/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
07/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
09/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format