Entity Name: | SANCTUARY IV 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: | 28 Apr 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Oct 2015 (9 years ago) |
Document Number: | N31994 |
FEI/EIN Number |
NOT APPLICABLE
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 |
---|---|---|
Elfstrum Jim | President | 537 Sanctuary Dr, Longboat Key, FL, 34228 |
Meltzer Toni | Secretary | 537 Sanctuary Dr, Longboat Key, FL, 34228 |
RUPP MARK | Treasurer | 537 Sanctuary Dr, Longboat Key, FL, 34228 |
RUPP MARK | Director | 537 Sanctuary Dr, Longboat Key, FL, 34228 |
Killaly Pat | Director | 537 Sanctuary Dr, Longboat Key, FL, 34228 |
Lenobel jeff | Vice President | 537 Sanctuary Dr, Longboat Key, FL, 34228 |
Yax Catherine | Authorized Person | 537 Sanctuary Dr, Longboat Key, FL, 34228 |
PROGRESSIVE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Progressive Community Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 3701 S. Osprey Avenue, Sarasota, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-08 | 537 Sanctuary Dr, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2017-05-08 | 537 Sanctuary Dr, Longboat Key, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 2015-10-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-14 |
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 | 2017-05-08 |
ANNUAL REPORT | 2016-04-05 |
Amended and Restated Articles | 2015-10-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State