Entity Name: | SANCTUARY AT SOUTH TOWN 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: | 05 Oct 2005 (19 years ago) |
Document Number: | N05000010287 |
FEI/EIN Number |
542181157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORR CATHY | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
BRUST DAVID | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Villar Lorraine | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 2113 Ruby Red Blvd, Ste B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2113 Ruby Red Blvd, Ste B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 2113 Ruby Red Blvd, Ste B, Clermont, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-28 |
Reg. Agent Resignation | 2021-01-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State