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 |
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 | - |
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 | - |
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