Search icon

THE SANCTUARY INTERNATIONAL, INC.

Company Details

Entity Name: THE SANCTUARY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1979 (46 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 748170
FEI/EIN Number 59-2041773
Address: 250 Exchange Place, Suite D, Herndon, VA 20170
Mail Address: 250 Exchange Place, Suite D, Herndon, VA 20170
Place of Formation: FLORIDA

Agent

Name Role Address
Hayes, Alfred W Agent 1407 CAMBRIDGE DRIVE, CLEARWATER, FL 33756

President

Name Role Address
NORSWORTHY, JON B President 14601 Nina Court, Waterford, VA 20197

Chief Executive Officer

Name Role Address
NORSWORTHY, JON B Chief Executive Officer 14601 Nina Court, Waterford, VA 20197

Chairman

Name Role Address
NORSWORTHY, JON B Chairman 14601 Nina Court, Waterford, VA 20197

Secretary

Name Role Address
Norsworthy, Laura H Secretary 14601 Nina Court, Waterford, VA 20197

Treasurer

Name Role Address
Norsworthy, Laura H Treasurer 14601 Nina Court, Waterford, VA 20197

Director

Name Role Address
Cross, Michael A Director 20 Sugar Pine Drive, Pinehurst, NC 28374
Baugh, Kevin A. Director 2652 Black Fir Ct., Reston, VA 20191

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 250 Exchange Place, Suite D, Herndon, VA 20170 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Hayes, Alfred W No data
CHANGE OF MAILING ADDRESS 2017-04-30 250 Exchange Place, Suite D, Herndon, VA 20170 No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 1407 CAMBRIDGE DRIVE, CLEARWATER, FL 33756 No data
REINSTATEMENT 2014-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2007-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-11-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-10
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2009-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State