Search icon

THE SANCTUARY HOMEOWNERS' ASSOCIATION OF MONTICELLO, INC. - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY HOMEOWNERS' ASSOCIATION OF MONTICELLO, 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: 04 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: N06000010416
FEI/EIN Number 205677711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 285 POST OAK CIRCLE, MONTICELLO, FL, 32344, US
Mail Address: PO BOX 121, LLOYD, FL, 32337, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN HAROLD President 285 POST OAK CIRCLE, MONTICELLO, FL, 32344
BOWMAN HAROLD Director 285 POST OAK CIRCLE, MONTICELLO, FL, 32344
Sheppard Lindsey Secretary 114 N White Oak Drive, MONTICELLO, FL, 32344
Sheppard Lindsey Treasurer 114 N White Oak Drive, MONTICELLO, FL, 32344
Sheppard Lindsey Director 114 N White Oak Drive, MONTICELLO, FL, 32344
BARNES EDDIE R Director 150 N WHITE OAK DRIVE, MONTICELLO, FL, 32344
DAWS SONYA K Agent 231 N WHITE OAK DRIVE, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 285 POST OAK CIRCLE, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2020-09-18 285 POST OAK CIRCLE, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2020-09-18 DAWS, SONYA K -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 231 N WHITE OAK DRIVE, MONTICELLO, FL 32344 -
REINSTATEMENT 2019-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-07-19
ANNUAL REPORT 2017-01-27
Reg. Agent Change 2016-10-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State