Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANCTUARY BY THE SEA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N15619 59-2689729 06/26/1986 FL ACTIVE RESTATED ARTICLES 01/29/2003 NONE
Principal Address
1978 US hwy 1
ste 106
ROCKLEDGE, FL 32955

Changed: 02/21/2020
Mailing Address
1978 US 1 Suite 106
ROCKLEDGE, FL 32955

Changed: 05/01/2018
Registered Agent Name & Address ADVANCED PROPERTY MANAGEMENT,INC.
1978 US 1 Suite 106
ROCKLEDGE, FL 32955

Name Changed: 05/01/2018

Address Changed: 05/01/2018
Officer/Director Detail Name & Address

Title Director

SNELLMAN, ROJ
1978 US 1 Suite 106
ROCKLEDGE, FL 32955

Title VP

MYERS, CHAD
1978 US hwy 1
ste 106
ROCKLEDGE, FL 32955

Title President

MCFADDEN, HUGH
1978 US hwy 1
ste 106
ROCKLEDGE, FL 32955

Title Secretary

DESCOVICH, DEREK
1978 US HWY 1
STE 106
ROCKLEDGE, FL 32955

Title VP

JUILLERAT, DANA
1978 US 1 Suite 106
ROCKLEDGE, FL 32955

Title Asst. Treasurer

SMITH, DAMIEN
1978 US hwy 1
ste 106
ROCKLEDGE, FL 32955

Title Secretary

CARSON, TREY
1978 US 1 Suite 106
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 04/17/2023
2023 12/14/2023

Document Images
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
08/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
06/28/2017 -- ANNUAL REPORT View image in PDF format
07/14/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- Reg. Agent Change View image in PDF format
05/30/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/11/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- Reg. Agent Change View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- Restated Articles View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
08/30/1999 -- Restated Articles View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Reg. Agent Change View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format