Entity Name: | SANCTUARY CENTRE CONDOMINIUM 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: | 28 Jun 2005 (20 years ago) |
Document Number: | N05000006679 |
FEI/EIN Number |
203928146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL, 33431, US |
Mail Address: | 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN BARRY | President | 4800 NORTH FEDERAL HWY, BOCA RATON, FL, 33431 |
PERRETTY JEANNE | Secretary | 4800 NORTH FEDERAL HWY, BOCA RATON, FL, 33431 |
SICIMOGLU SAHAP | Treasurer | 4800 NORTH FEDERAL HWY, BOCA RATON, FL, 33431 |
SACKS GEORGE | Director | 4800 N. FEDERAL HWY, BOCA RATON, FL, 33431 |
SWEETAPPLE ROBERT | Vice President | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
KLEIN ERIC | Director | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
COMMERCIAL FLORIDA MANAGEMENT SERVICES, LL | Agent | 4800 NORTH FEDERAL HWY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-04 | COMMERCIAL FLORIDA MANAGEMENT SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State