Entity Name: | AMELIA ISLAND SANCTUARY PROPERTY OWNERS ASSOCIATION, 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: | 28 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2005 (20 years ago) |
Document Number: | 752652 |
FEI/EIN Number |
592876725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8346 Sanctuary Lane, Fernandina Beach, FL, 32034, US |
Mail Address: | 8346 Sanctuary Lane, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLDYGA CLAUDIA | President | 8426 Sanctuary Lane, Fernandina Beach, FL, 32034 |
BENNETT FRANK | Director | 8334 Sanctuary Lane, Fernandina Beach, FL, 32034 |
BRUAL PETER | Director | 8322 Sanctuary Lane, Fernandina Beach, FL, 32034 |
Solomon Bob | Director | 8346 Sanctuary Lane, Fernandina Beach, FL, 32034 |
Jones Laurie | Director | 8402 Sanctuary Lane, Fernandina Beach, FL, 32034 |
SOLOMON BOBBY | Agent | 8346 Sanctuary Lane, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 8346 Sanctuary Lane, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 8346 Sanctuary Lane, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 8346 Sanctuary Lane, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | SOLOMON, BOBBY | - |
REINSTATEMENT | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1999-05-20 | - | - |
NAME CHANGE AMENDMENT | 1981-06-30 | AMELIA ISLAND SANCTUARY PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
Reg. Agent Change | 2018-07-02 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-09-25 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State