Search icon

THE SANCTUARY AT PELICAN BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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