Search icon

THE SANCTUARY AT SAWGRASS LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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