Search icon

THE SANCTUARY OF MARIANNA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SANCTUARY OF MARIANNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1979 (46 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: 748373
FEI/EIN Number 592923479

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4070 OLD COTTONDALE RD, MARIANNA, FL, 32448, US
Mail Address: 4070 OLD COTTONDALE RD., MARIANNA, FL, 32448, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL A Director 5127 MENAWA TRAIL, MARIANNA, FL, 32446
HARDY JAMES Director 3945 Old Cottondale Rd, Marianna, FL, 32448
Barnes Henry R Director 4398 Solar Rd., Marianna, FL, 32448
BIGGS, WANDA Secretary 1468 HWY 73 SOUTH, MARIANNA, FL, 32448
BIGGS, WANDA Treasurer 1468 HWY 73 SOUTH, MARIANNA, FL, 32448
BIGGS, WANDA Director 1468 HWY 73 SOUTH, MARIANNA, FL, 32448
BIGGS, ALLEN REV Agent 1468 HWY. 73 SOUTH, MARIANNA, FL, 32448
Biggs Harold A President 1468 HWY 73 SOUTH, MARIANNA, FL, 32448
Biggs Harold A Chairman 1468 HWY 73 SOUTH, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2013-04-08 THE SANCTUARY OF MARIANNA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 1468 HWY. 73 SOUTH, MARIANNA, FL 32448 -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 4070 OLD COTTONDALE RD, MARIANNA, FL 32448 -
CHANGE OF MAILING ADDRESS 1997-05-07 4070 OLD COTTONDALE RD, MARIANNA, FL 32448 -
NAME CHANGE AMENDMENT 1996-03-19 APOSTOLIC LIFE, INC. -
REGISTERED AGENT NAME CHANGED 1993-05-01 BIGGS, ALLEN REV -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State