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 |
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 |
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 | - | - |
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