Entity Name: | THE SANCTUARY AT COBB'S LANDING 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: | 30 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 1988 (37 years ago) |
Document Number: | N04927 |
FEI/EIN Number |
592449837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US |
Mail Address: | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILL SUE | President | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
HAMILL SUE | Director | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
HOPEN ANTON | Vice President | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
HOPEN ANTON | Director | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
CUTTING ADAM | Treasurer | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
TURYNA JAIME | Secretary | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
WILSON CASEY | Director | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
CUTTING ADAM | Director | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
SCANNAVINO, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-26 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2022-07-26 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-26 | SCANNAVINO, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-26 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
REINSTATEMENT | 1988-07-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State