Search icon

THE SANCTUARY OF JACKSONVILLE BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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.

Documents

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