Entity Name: | THE SANCTUARY OF INDIAN RIVER, 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: | 18 Aug 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jun 2006 (19 years ago) |
Document Number: | N97000004707 |
FEI/EIN Number |
650825973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US |
Mail Address: | c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mugavero James | President | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Conolly Richard | Vice President | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Burger Fredrick | Treasurer | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Dion Roger | Director | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Treger Lawrence | Director | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Haynes Mark | Director | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Lee William C | Agent | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | Lee, William C | - |
AMENDED AND RESTATEDARTICLES | 2006-06-27 | - | - |
REINSTATEMENT | 2001-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State