Search icon

THE SANCTUARY INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SANCTUARY INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Mar 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2012 (13 years ago)
Document Number: N07000002640
FEI/EIN Number 208699943
Mail Address: PO BOX 212, Locust Grove, GA, 30248, US
Address: 1377 NW 40TH AVE, LAUDERHILL, FL, 33313, US
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK JALECIA BOAR 1377 NW 40TH AVE #1070, LAUDERHILL, FL, 33313
Brown LASHANDA Dr. Vice President 206 Georgian Way, Locust Grove, GA, 30248
Brown LASHANDA Dr. President 206 Georgian Way, Locust Grove, GA, 30248
Allen Tabitha Secretary 202 East Riverbend Drive, Sunrise, FL, 33326
BROWN LaShanda D Agent 206 Georgian Way, Locust Grove, FL, 30248
ALLEN DEBRA ADr. Trustee 890 NW 168th Avenue, Pembroke Pines, FL, 33028
Brown Thomas SDr. Chief Executive Officer 206 Georgian Way, Locust Grove, GA, 30248

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118932 PERFORMING ARTS CHRISTIAN ACADEMY EXPIRED 2010-12-28 2015-12-31 - 1981 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 1630 NW 14th Street, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 206 Georgian Way, Locust Grove, FL 30248 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1630 NW 14th Street, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-02-04 BROWN, LaShanda D -
AMENDMENT AND NAME CHANGE 2012-10-26 THE SANCTUARY INTERNATIONAL MINISTRIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000786678 LAPSED 11-12810-13 17TH JUDICIAL CIRCUIT COURT 2011-11-14 2016-12-01 $534,051.10 HSD HOLDINGS, INC., 1802 N. UNIVERSITY DR., SUITE 102 #342, PLANTATION, FL 33322

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,438
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,438
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,489.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,436
Jobs Reported:
1
Initial Approval Amount:
$10,438
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,438
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,475.75
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,436

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State