Entity Name: | THE SANCTUARY OF JACKSONVILLE BEACH HOMEOWNERS 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: | 10 Jul 1989 (36 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 15 Oct 1997 (28 years ago) |
Document Number: | N33163 |
FEI/EIN Number |
593132823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Rd, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Rd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schilbrack Scott | President | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Lamblin Bryan | Treasurer | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Roof Lynn | Director | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Gillam John | Secretary | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Scammon Andrew | Vice President | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-28 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2023-08-28 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-28 | Elim Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-28 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | - |
CORPORATE MERGER | 1997-10-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000014751 |
CORPORATE MERGER NAME CHANGE | 1997-10-15 | THE SANCTUARY OF JACKSONVILLE BEACH HOMEOWNERS ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
Reg. Agent Resignation | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State