Search icon

THE SANCTUARY OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: THE SANCTUARY OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3108041
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

Agent

Name Role Address
Cartlidge, Rick Agent 120 EAST 8TH STREET, JACKSONVILLE, FL 32206

President

Name Role Address
Renstrom, Nathan, Dr. President 120 EAST 8TH STREET, JACKSONVILLE, FL 32206

Vice President

Name Role Address
Gunnlaugsson, Peter Vice President 120 EAST 8TH STREET, JACKSONVILLE, FL 32206

Treasurer

Name Role Address
Wedderburn, Chance Treasurer 120 EAST 8TH STREET, JACKSONVILLE, FL 32206

Secretary

Name Role Address
McDonald, Bridget Secretary 120 EAST 8TH STREET, JACKSONVILLE, FL 32206

Executive Director

Name Role Address
Cartlidge, Richard "Rick" C, Jr. Executive Director 120 EAST 8TH STREET, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-21 Cartlidge, Rick No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 120 EAST 8TH STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-12 120 EAST 8TH STREET, JACKSONVILLE, FL 32206 No data
AMENDMENT AND NAME CHANGE 2001-12-12 THE SANCTUARY OF NORTHEAST FLORIDA, INC. No data
CHANGE OF MAILING ADDRESS 2001-02-14 120 EAST 8TH STREET, JACKSONVILLE, FL 32206 No data
REINSTATEMENT 1995-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
AMENDMENT 1992-11-02 No data No data

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: 03 Feb 2025

Sources: Florida Department of State