Search icon

THE SANCTUARY AT LAKE ANN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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