Entity Name: | THE SANCTUARY ON SPRUCE CREEK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Aug 1995 (30 years ago) |
Document Number: | N95000003724 |
FEI/EIN Number | 59-3338117 |
Address: | 1326 S. Ridgewood Ave, #14, Daytona Beach, FL 32114 |
Mail Address: | 1326 S. Ridgewood Ave, #14, Daytona Beach, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ahmadzadeh, Selina | Agent | 1326 S. Ridgewood Ave, #14, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
KLEMM, WARREN | President | 1326 S. Ridgewood Ave, #14 Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Colt, Ann | Secretary Treasurer | 1326 S. Ridgewood Ave, #14 Daytona Beach, FL 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1326 S. Ridgewood Ave, #14, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1326 S. Ridgewood Ave, #14, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-29 | Ahmadzadeh, Selina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 1326 S. Ridgewood Ave, #14, Daytona Beach, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
Reg. Agent Change | 2016-09-28 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State