Search icon

SANCTUARY BAY TRUST CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANCTUARY BAY TRUST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 1999 (26 years ago)
Document Number: P97000107261
FEI/EIN Number 650811156
Mail Address: 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660, US
Address: 1062 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLENICOFF IGOR M Director 1062 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071
OSTENSEN NATALIA Secretary 7 Corporate Plaza, Newport Beach, CA, 92660
Taylor Jayne Treasurer 7 Corporate Plaza, Newport Beach, CA, 92660
Ostensen Derek Vice President 7 Corporate Plaza, Newport Beach, CA, 92660
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96304900066 SANCTUARY COVE ACTIVE 1996-10-30 2026-12-31 - 7 CORPORATE PLAZA DR, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-16 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2003-04-07 1062 CORAL RIDGE DR, CORAL SPRINGS, FL 33071 -
AMENDMENT 1999-10-11 - -
AMENDMENT 1999-10-05 - -
NAME CHANGE AMENDMENT 1999-08-02 SANCTUARY BAY TRUST CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-10-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State