Search icon

THE SANCTUARY AT LONGBOAT KEY CLUB COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY AT LONGBOAT KEY CLUB COMMUNITY 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: 26 Apr 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: N31957
FEI/EIN Number 650155876

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

Address: 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228, US
Mail Address: 537 SANCTUARY DRIVE, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schena JOE Director 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
RUPP MARK Treasurer 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
EVANS STEVE Director 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
Lenobel Jeff President 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
Lenobel Jeff Director 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
BANKIER ALAIN Secretary 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
BANKIER ALAIN Director 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
STEINER BOB Vice President 537 SANCTUARY DRIVE, LONGBOAT KEY, FL, 34228
PROGRESSIVE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Progressive Community Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3701 South Osprey Avenue, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 537 SANCTUARY DRIVE, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2017-03-10 537 SANCTUARY DRIVE, LONGBOAT KEY, FL 34228 -
AMENDED AND RESTATEDARTICLES 2012-03-21 - -
AMENDMENT 1994-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State