Search icon

THE SANCTUARY OF INDIAN RIVER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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