Search icon

THE SANCTUARY AT CAPE HAZE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY AT CAPE HAZE CONDOMINIUM 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: 12 Nov 1993 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2001 (24 years ago)
Document Number: N93000005097
FEI/EIN Number 650483370

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

Address: 6610 GASPARILLA PINES BLVD., ENGLEWOOD, FL, 34224, US
Mail Address: 1811 Englewood Road, #215, Englewood, FL, 34223, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCurley John Vice President 1811 Englewood Rd., #215, Englewood, FL, 34223
Koza Colleen President 1811 Englewood Road, #215, Englewood, FL, 34223
Singleton Donald Director 1811 Englewood Road, #215, Englewood, FL, 34223
DINE ROBERT Secretary 1811 Englewood Rd., Englewood, FL, 34223
Ford Jerry Director 1811 Englewood Rd., Englewood, FL, 34223
SEABREEZE CAM, LLC. Agent 245 White Marsh Lane, Rotonda West, FL, 33947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 245 White Marsh Lane, Rotonda West, FL 33947 -
CHANGE OF MAILING ADDRESS 2014-01-24 6610 GASPARILLA PINES BLVD., ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2014-01-24 SEABREEZE CAM, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 6610 GASPARILLA PINES BLVD., ENGLEWOOD, FL 34224 -
AMENDMENT AND NAME CHANGE 2001-04-05 THE SANCTUARY AT CAPE HAZE CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1997-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State