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 |
Name | Role | Address |
---|---|---|
Tarasenko, Shantel | Agent | PO Box 1389, St. Augustine, FL 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | No data |
Name | Role | Address |
---|---|---|
Gallia, John, President | President | P.O. Box 1389, SAINT AUGUSTINE, FL 32085 |
Name | Role | Address |
---|---|---|
Shillito, Paul, VP | Vice President | P.O. Box 1389, SAINT AUGUSTINE, FL 32085 |
Name | Role | Address |
---|---|---|
Shubert, Ann M, Secretary | Secretary | P.O. Box 1389, SAINT AUGUSTINE, FL 32085 |
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 |
Name | Role | Address |
---|---|---|
COSTELLO, THERESA | Treasurer | P.O. Box 1389, SAINT AUGUSTINE, FL 32085 |
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 |
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