Search icon

THE SANCTUARY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY PROPERTY OWNERS' 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: 03 Nov 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: N29112
FEI/EIN Number 061271259

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortes Luis Vice President C/O RealManage, Palm Beach Gardens, FL, 33418
Riley Richard Secretary C/O RealManage, Palm Beach Gardens, FL, 33418
Chartier Shawn President C/O RealManage, Palm Beach Gardens, FL, 33418
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 Ross Earle Bonan Ensor & Carrigan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-09-22 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
AMENDED AND RESTATEDARTICLES 2023-05-16 - -
AMENDMENT 1997-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-09-22
Amended and Restated Articles 2023-05-16
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State