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 |
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 | - |
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 | - | - |
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