Entity Name: | SANCTUARY HOUSE OF S. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N09000007661 |
FEI/EIN Number |
800460325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 NW 25TH STREET, WILTON MANORS, FL, 33311 |
Mail Address: | 116 NW 25TH STREET, WILTON MANORS, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASHNER JARED C | Director | 116 NW 25TH STREET, WILTON MANORS, FL, 33311 |
CASHNER JARED C | Treasurer | 116 NW 25TH STREET, WILTON MANORS, FL, 33311 |
SANZERI JAMES R | Manager | 108 NW 22 STREET, WILTON MANORS, FL, 33304 |
SANZERI JAMES R | Treasurer | 108 NW 22 STREET, WILTON MANORS, FL, 33304 |
Cashner James | Treasurer | 3121 NE 65th Drive, Pompano Beach, FL, 33309 |
SANZERI CONNIE | Agent | 3121 NE 65th Drive, Pompano Beach, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-29 | 3121 NE 65th Drive, Pompano Beach, FL 33309 | - |
AMENDMENT | 2012-08-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000932698 | LAPSED | COWE14001497 | BROWARD COUNTY COURT | 2014-09-03 | 2019-11-03 | $6846.75 | BUDGET TRUCK RENTAL, LLC C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2013-03-29 |
Amendment | 2012-08-15 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-09-05 |
Domestic Non-Profit | 2009-08-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State