Search icon

THE SANCTUARY AT BAY HILL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE SANCTUARY AT BAY HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 2006 (19 years ago)
Document Number: N06000003325
FEI/EIN Number 203508208
Address: 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819
Mail Address: 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOLIDGE LORI J Agent 7400 SUGAR BEND DRIVE, ORLANDO,, FL, 32819

President

Name Role Address
Sanroma Cherin President 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819

Treasurer

Name Role Address
McConnell Joel Treasurer 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819

Officer

Name Role Address
Gupta Aditi Officer 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819

Vice President

Name Role Address
Thonert Richard Vice President 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819

Secretary

Name Role Address
De Oliveira Stephanie Secretary 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819

Manager

Name Role Address
Coolidge Lori Manager 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-28 7400 SUGAR BEND DRIVE, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2012-02-28 COOLIDGE, LORI JLCAM No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 7400 SUGAR BEND DRIVE, ORLANDO,, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 7400 SUGAR BEND DRIVE, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State