Search icon

SANCTUARY COMMUNITY CHURCH, INC.

Company Details

Entity Name: SANCTUARY COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2021 (3 years ago)
Document Number: N10000011491
FEI/EIN Number 274169134
Address: 5680 Fountain Lake Circle, Bradenton, FL, 34207, US
Mail Address: 5680 Fountain Lake Circle, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Zanon tamilynn I Agent 5680 Fountain Lake Circle, Bradenton, FL, 34207

President

Name Role Address
ZANON TAMILYNN Pastor/ President 8325 38TH STREET CIR E ST APT 205, SARASOTA, FL, 34243

Vice President

Name Role Address
MOORE RICHARD Vice President 504 Wahcohah Street, Pittsfield, MA, 01201
Vittone Karen Vice President 4320 S. Lockwood Ridge Rd, Sarasota, FL, 34231

Director

Name Role Address
Zenor Sherry Dr. Director 5683 Beaurivage Ave, Sarasota, FL, 34243
Sheridan Maryann Pastor/ Director 11198 Lee Hwy, Fairfax, VA, 22030
Mccoy Silvia R.N. Director 3133 Ullman Ave, North Port, FL, 34286

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-14 Zanon, tamilynn Irene No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 5680 Fountain Lake Circle, Unit 104, Bradenton, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 5680 Fountain Lake Circle, Unit 104, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2014-04-01 5680 Fountain Lake Circle, Unit 104, Bradenton, FL 34207 No data
REINSTATEMENT 2012-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-24
REINSTATEMENT 2021-08-14
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State