Search icon

THE SANCTUARY OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY OF NORTHEAST FLORIDA, 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: 12 Mar 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2001 (23 years ago)
Document Number: N47813
FEI/EIN Number 593108041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Mail Address: P. O. BOX 3301, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Renstrom Nathan Dr. President 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Gunnlaugsson Peter Vice President 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Wedderburn Chance Treasurer 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206
McDonald Bridget Dr. Secretary 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Cartlidge Richard "Rick"CJr. Exec 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Stucke Alexa Asso 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Cartlidge Rick Agent 120 EAST 8TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-21 Cartlidge, Rick -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 120 EAST 8TH STREET, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2001-12-12 120 EAST 8TH STREET, JACKSONVILLE, FL 32206 -
AMENDMENT AND NAME CHANGE 2001-12-12 THE SANCTUARY OF NORTHEAST FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2001-02-14 120 EAST 8TH STREET, JACKSONVILLE, FL 32206 -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1992-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6414937402 2020-05-14 0491 PPP 120 EAST 8TH ST., JACKSONVILLE, FL, 32206
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36844.37
Loan Approval Amount (current) 36844.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 8
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37059.3
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State