Search icon

SANCTUARY II AT LONGBOAT KEY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANCTUARY II AT LONGBOAT KEY CLUB 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: 26 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: N31959
FEI/EIN Number 650155875

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

Address: 537 Sanctuary Dr, Longboat Key, FL, 34228, US
Mail Address: 537 Sanctuary Dr, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINER BOB President 537 Sanctuary Dr, Longboat Key, FL, 34228
ESPOSITO JENNIFER Vice President 537 Sanctuary Dr, Longboat Key, FL, 34228
ESPOSITO JENNIFER Director 537 Sanctuary Dr, Longboat Key, FL, 34228
WYNNE MERRILL Treasurer 537 Sanctuary Dr, Longboat Key, FL, 34228
WYNNE MERRILL Director 537 Sanctuary Dr, Longboat Key, FL, 34228
RICHLIN GAR Director 537 Sanctuary Dr, Longboat Key, FL, 34228
BANKIER ALAIN Director 537 Sanctuary Dr, Longboat Key, FL, 34228
YAX CATHERINE Authorized Person 537 Sanctuary Dr, Longboat Key, FL, 34228
STEINER BOB Director 537 Sanctuary Dr, 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 S. OSPREY AVENUE, SARASOTA, FL 34239 -
AMENDMENT 2018-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 537 Sanctuary Dr, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2017-03-10 537 Sanctuary Dr, Longboat Key, FL 34228 -

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
Amendment 2018-09-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State