Entity Name: | THE SANCTUARY OF GAINESVILLE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 May 1995 (30 years ago) |
Document Number: | N95000002181 |
FEI/EIN Number | 59-3362790 |
Address: | 4196 NW 71ST BLVD, GAINESVILLE, FL 32606 |
Mail Address: | PO BOX 358859, GAINESVILLE, FL 32635 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS, JAMES | Agent | 7206 NW 42nd Lane, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
Luzar, E. Jane, Dr. | President | 7203 NW 41st Lane, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
Schmidt, Erik, Mr. | Vice President | 4328 NW 41st Lane, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
Klock, Carl, Mr. | Secretary | 7204 NW 41st Lane, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
Perkins, James, Mr. | Treasurer | 7206 NW 42nd Lane, Gainesville, FL 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 4196 NW 71ST BLVD, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-11 | 7206 NW 42nd Lane, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | PERKINS, JAMES | No data |
CHANGE OF MAILING ADDRESS | 2008-02-04 | 4196 NW 71ST BLVD, GAINESVILLE, FL 32606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State