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 |
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 |
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 | - | - |
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