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 |
Name | Role | Address |
---|---|---|
Hayes, Alfred W | Agent | 1407 CAMBRIDGE DRIVE, CLEARWATER, FL 33756 |
Name | Role | Address |
---|---|---|
NORSWORTHY, JON B | President | 14601 Nina Court, Waterford, VA 20197 |
Name | Role | Address |
---|---|---|
NORSWORTHY, JON B | Chief Executive Officer | 14601 Nina Court, Waterford, VA 20197 |
Name | Role | Address |
---|---|---|
NORSWORTHY, JON B | Chairman | 14601 Nina Court, Waterford, VA 20197 |
Name | Role | Address |
---|---|---|
Norsworthy, Laura H | Secretary | 14601 Nina Court, Waterford, VA 20197 |
Name | Role | Address |
---|---|---|
Norsworthy, Laura H | Treasurer | 14601 Nina Court, Waterford, VA 20197 |
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 |
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 |
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