Entity Name: | THE SANCTUARY AT SAWGRASS LAKES HOMEOWNERS 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: | 03 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Dec 2008 (16 years ago) |
Document Number: | N03000002877 |
FEI/EIN Number |
202485747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Address: | 331 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGRECO Antonio | Treasurer | C/O Signature Property Mgmt, Stuart, FL, 34997 |
SAVASTANO JOANN | Vice President | C/O Signature Property Mgmt, Stuart, FL, 34997 |
WALSH LARRY | Director | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Shaffer Litizia | Secretary | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Burgess Kelli | Agent | C/O Signature Property Mgmt, Stuart, FL, 34997 |
ARMSTRONG PAT | President | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Burgess, Kelli | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 331 SW PAAR DRIVE, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 331 SW PAAR DRIVE, PORT ST LUCIE, FL 34953 | - |
CANCEL ADM DISS/REV | 2008-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State