Search icon

THE SANCTUARY PROPERTY OWNERS' ASSOCIATION OF ST. AUGUSTINE, INC.

Company Details

Entity Name: THE SANCTUARY PROPERTY OWNERS' ASSOCIATION OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: N97000005921
FEI/EIN Number 59-3502480
Mail Address: P.O. Box 1389, SAINT AUGUSTINE, FL 32085
Address: 112 N Ponce de Leon Blvd., Unit C, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Tarasenko, Shantel Agent PO Box 1389, St. Augustine, FL 32085
ALSOP PROPERTY MANAGEMENT, LLC Agent No data

President

Name Role Address
Gallia, John, President President P.O. Box 1389, SAINT AUGUSTINE, FL 32085

Vice President

Name Role Address
Shillito, Paul, VP Vice President P.O. Box 1389, SAINT AUGUSTINE, FL 32085

Secretary

Name Role Address
Shubert, Ann M, Secretary Secretary P.O. Box 1389, SAINT AUGUSTINE, FL 32085

Director

Name Role Address
LOOS, LEILANI Director P.O. Box 1389, SAINT AUGUSTINE, FL 32085
WADE, DAVID Director P.O. Box 1389, SAINT AUGUSTINE, FL 32085
Costello, Peggy Director P.O. Box 1389, SAINT AUGUSTINE, FL 32085

Treasurer

Name Role Address
COSTELLO, THERESA Treasurer P.O. Box 1389, SAINT AUGUSTINE, FL 32085

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 ALSOP Property Management, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 112 N Ponce de Leon Blvd., Unit C, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2023-03-29 112 N Ponce de Leon Blvd., Unit C, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 112 N Ponce de Leon Blvd., Unit C, ST. AUGUSTINE, FL 32084 No data
AMENDMENT 2021-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-27
Amendment 2021-07-13
Off/Dir Resignation 2021-05-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State