Search icon

THE SANCTUARY OF LEVITES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY OF LEVITES, INCORPORATED
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: 27 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N10000011834
FEI/EIN Number APPLIED FOR

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

Address: 630 Emeralda Road, Orlando, FL, 32808, US
Mail Address: 630 Emeralda Road, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELTON JUSTIN RSr. President 145 Rose Hill Trail, Sanford, FL, 32773
FELTON VONETTA M Vice President 145 Rose Hill Trail, Sanford, FL, 32773
JACKSON GREGORY Esq. Vice Chairman 8292 Baywood Vista Dr., ORLANDO, FL, 32810
FRANCIS HASHEEM Sr. Treasurer 2637 Grassmoor Loop, Apopka, FL, 32716
ENGLISH ANGELICA Asst 1790 MARKHAM GLEN CIRCLE, LONGWOOD, FL, 32779
POLK JOHN R Trustee 641 PARK VALLEY CIRCLE, MINNEOLA, FL, 34715
FELTON JUSTIN R Agent 630 Emeralda Drive, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 630 Emeralda Drive, 104, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2018-03-12 630 Emeralda Road, 104, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 630 Emeralda Road, 104, Orlando, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-04 FELTON, JUSTIN RSR. -

Documents

Name Date
REINSTATEMENT 2018-03-12
REINSTATEMENT 2016-10-26
REINSTATEMENT 2015-02-04
AMENDED ANNUAL REPORT 2013-10-22
REINSTATEMENT 2013-01-15
Domestic Non-Profit 2010-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State