Entity Name: | THE SANCTUARY AT LAKE ANN 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: | 07 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (6 months ago) |
Document Number: | N05000003616 |
FEI/EIN Number |
251916434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 194 LAUREL PARK CT., ---, WINTER PARK, FL, 32792 |
Mail Address: | 194 LAUREL PARK CT., ---, WINTER PARK, FL, 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA RICHARD | President | 194 LAUREL PARK CT., WINTER PARK, FL, 32792 |
YUAN DONG | Fina | 194 LAUREL PARK CT., WINTER PARK, FL, 32792 |
SCHNELLMANN JEFFREY G | Vice President | 194 LAUREL PARK CT., WINTER PARK, FL, 32792 |
VEGA RICHARD | Agent | 194 LAUREL PARK CT., WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-17 | VEGA, RICHARD | - |
REINSTATEMENT | 2024-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 194 LAUREL PARK CT., ---, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 194 LAUREL PARK CT., ---, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-14 | 194 LAUREL PARK CT., WINTER PARK, FL 32792 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-09 |
REINSTATEMENT | 2015-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State