Entity Name: | HOMEOWNERS OF THE SANCTUARY, 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: | 16 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 1995 (30 years ago) |
Document Number: | N37693 |
FEI/EIN Number |
593085956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4568 HELENA DRIVE, TITUSVILLE, FL, 32780, US |
Mail Address: | 4568 HELENA DRIVE, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Christopher | Vice President | 4557 HELENA DRIVE, TITUSVILLE, FL, 32780 |
Gramm Glenn | Secretary | 4551 Helena Dr, Titusville, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-31 | 4568 HELENA DRIVE, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2022-07-31 | 4568 HELENA DRIVE, TITUSVILLE, FL 32780 | - |
REINSTATEMENT | 1995-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
AMENDED ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2023-02-03 |
Reg. Agent Resignation | 2022-08-19 |
Off/Dir Resignation | 2022-08-01 |
AMENDED ANNUAL REPORT | 2022-07-31 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State