Search icon

THE SANCTUARY AT KEY LARGO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY AT KEY LARGO CONDOMINIUM 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: 23 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2004 (21 years ago)
Document Number: N18430
FEI/EIN Number 650086497

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

Address: 100 SANCTUARY DR., KEY LARGO, FL, 33037, US
Mail Address: P O BOX 372968, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horn Michael President 405 Sanctuary Dr., Key Largo, FL, 33037
KESSLER HAROLD Vice President 601 Sanctuary Dr., Key Largo, FL, 33037
Bonvini Penny Secretary 404 Sanctuary Dr., Key Largo, FL, 33037
Haimo Samantha Treasurer 401 Sanctuary Dr., Key Largo, FL, 33037
Villanueva Merle Vice President 305 Sanctuary Dr., Key Largo, FL, 33037
ROGEL, DAVID H, ESQ Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 100 SANCTUARY DR., KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2009-02-25 100 SANCTUARY DR., KEY LARGO, FL 33037 -
REINSTATEMENT 2004-01-12 - -
REGISTERED AGENT NAME CHANGED 2004-01-12 ROGEL, DAVID H, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State