Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

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

Filing Information
N97000005921 59-3502480 10/20/1997 FL ACTIVE AMENDMENT 07/13/2021 NONE
Principal Address
112 N Ponce de Leon Blvd.
Unit C
ST AUGUSTINE, FL 32084

Changed: 03/29/2023
Mailing Address
P.O. Box 1389
SAINT AUGUSTINE, FL 32085

Changed: 03/29/2023
Registered Agent Name & Address ALSOP Property Management, LLC
112 N Ponce de Leon Blvd.
Unit C
ST. AUGUSTINE, FL 32084

Name Changed: 02/21/2024

Address Changed: 03/29/2023
Officer/Director Detail Name & Address

Title President

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

Title VP

Shillito, Paul, VP
P.O. Box 1389
SAINT AUGUSTINE, FL 32085

Title Secretary

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

Title Director

LOOS, LEILANI
P.O. Box 1389
SAINT AUGUSTINE, FL 32085

Title Director

WADE, DAVID
P.O. Box 1389
SAINT AUGUSTINE, FL 32085

Title Treasurer

COSTELLO, THERESA
P.O. Box 1389
SAINT AUGUSTINE, FL 32085

Title Director

Costello, Peggy
P.O. Box 1389
SAINT AUGUSTINE, FL 32085

Title Agent

Tarasenko, Shantel
PO Box 1389
St. Augustine, FL 32085

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/29/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- Amendment View image in PDF format
05/26/2021 -- Off/Dir Resignation View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/26/2020 -- ANNUAL REPORT View image in PDF format
02/10/2019 -- ANNUAL REPORT View image in PDF format
02/11/2018 -- ANNUAL REPORT View image in PDF format
02/05/2017 -- ANNUAL REPORT View image in PDF format
02/13/2016 -- ANNUAL REPORT View image in PDF format
02/15/2015 -- ANNUAL REPORT View image in PDF format
03/01/2014 -- ANNUAL REPORT View image in PDF format
02/17/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/30/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- Reg. Agent Change View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format