Entity Name: | THE SANCTUARY AT PELICAN BAY 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: | 02 Dec 1980 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Aug 2022 (3 years ago) |
Document Number: | 755335 |
FEI/EIN Number |
930828325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Cambridge Property Management, 2335 Tamiami Trail North, NAPLES, FL, 34103, US |
Mail Address: | c/o Cambridge Property Management, 2335 Tamiami Trail North, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leblanc Sue | Secretary | c/o Cambridge Property Management, NAPLES, FL, 34103 |
MURPHY FRANK | Director | c/o Cambridge Property Management, NAPLES, FL, 34103 |
Slye Terry | Vice President | c/o Cambridge Property Management, NAPLES, FL, 34103 |
Marchi Angel | President | c/o Cambridge Property Management, NAPLES, FL, 34103 |
Shea Randy | Treasurer | c/o Cambridge Property Management, NAPLES, FL, 34103 |
Cambridge Management of SWFL | Agent | c/o Cambridge Property Management, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-08-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | c/o Cambridge Property Management, 2335 Tamiami Trail North, Ste. 402, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | c/o Cambridge Property Management, 2335 Tamiami Trail North, Ste. 402, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | c/o Cambridge Property Management, 2335 Tamiami Trail North, Ste. 402, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | Cambridge Management of SWFL | - |
AMENDMENT | 1991-04-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1988-04-06 | - | - |
REINSTATEMENT | 1988-03-29 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
Amended and Restated Articles | 2022-08-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State