Search icon

SANCTUARY COVE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANCTUARY COVE MASTER ASSOCIATION, 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: 09 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: N11000001399
FEI/EIN Number 81-2304689

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

Address: 923 N Pennsylvania Ave, Winter Park, FL, 32789, US
Mail Address: 923 N Pennsylvania Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Svenson Bjorn President 923 N. PENNSYLVANIA AVENUE, WINTER PARK, FL, 32789
Svenson Bjorn Director 923 N. PENNSYLVANIA AVENUE, WINTER PARK, FL, 32789
Vanderveer Patsy Treasurer 923 N. Pennsylvania Avenue, Winter Park, FL, 32789
Vanderveer Patsy Director 923 N. Pennsylvania Avenue, Winter Park, FL, 32789
Dubill Andrew Treasurer 923 N. Pennsylvania Avenue, Winter Park, FL, 32789
Cunningham Richard Director 4301 32nd St W, Bradenton, FL, 34205
Kabourek Anne Vice President 923 N. PENNSYLVANIA AVENUE, WINTER PARK, FL, 32789
Kabourek Anne Director 923 N. PENNSYLVANIA AVENUE, WINTER PARK, FL, 32789
Vanderveer Patsy Secretary 923 N. Pennsylvania Avenue, Winter Park, FL, 32789
Norton, Hammersly, Lopez & Skoskos Agent 1819 Main St. Suite #610, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1819 Main St. Suite #610, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-03-23 Norton, Hammersly, Lopez & Skoskos -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 923 N Pennsylvania Ave, Winter Park, FL 32789 -
REINSTATEMENT 2016-04-20 - -
CHANGE OF MAILING ADDRESS 2016-04-20 923 N Pennsylvania Ave, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
Amendment 2021-05-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State