Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANCTUARY ON LIVINGSTON HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N02000008810 80-0128964 11/14/2002 FL ACTIVE CANCEL ADM DISS/REV 02/12/2007 NONE
Principal Address
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Changed: 11/03/2021
Mailing Address
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Changed: 11/03/2021
Registered Agent Name & Address Inframark Management Services
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Name Changed: 11/03/2021

Address Changed: 11/03/2021
Officer/Director Detail Name & Address

Title VP

Williams, Reginald
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Title PRESIDENT

McClean, James
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Title TREASURER

Rizzi, Ronald
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Title DIRECTOR

Hoffman, John
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Title DIRECTOR

RIZZO, JOE
c/o Inframark Management Services
2654 Cypress Ridge Boulevard
Suite 101
Wesley Chapel, FL 33544

Annual Reports
Report YearFiled Date
2023 03/03/2023
2023 07/21/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
12/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
11/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
12/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- REINSTATEMENT View image in PDF format
10/09/2006 -- DEBIT MEMO DISSOLUTI View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
01/04/2004 -- ANNUAL REPORT View image in PDF format
10/28/2003 -- REINSTATEMENT View image in PDF format
11/14/2002 -- Domestic Non-Profit View image in PDF format