Detail by Entity Name

Florida Not For Profit Corporation

THE SANCTUARY AT CAPE HAZE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000005097 65-0483370 11/12/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 04/05/2001 NONE
Principal Address
6610 GASPARILLA PINES BLVD.
ENGLEWOOD, FL 34224

Changed: 02/10/2009
Mailing Address
1811 Englewood Road, #215
Englewood, FL 34223

Changed: 01/24/2014
Registered Agent Name & Address SEABREEZE CAM, LLC.
245 White Marsh Lane
Rotonda West, FL 33947

Name Changed: 01/24/2014

Address Changed: 02/13/2015
Officer/Director Detail Name & Address

Title VP

McCurley, John
1811 Englewood Rd., #215
Englewood, FL 34223

Title President

Koza, Colleen
1811 Englewood Road, #215
Englewood, FL 34223

Title Director

Singleton, Donald
1811 Englewood Road, #215
Englewood, FL 34223

Title Secretary, Treasurer

DINE, ROBERT
1811 Englewood Rd.
#215
Englewood, FL 34223

Title Director

Ford, Jerry
1811 Englewood Rd.
#215
Englewood, FL 34223

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/16/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/29/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- Reg. Agent Change View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- Amendment View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- REINSTATEMENT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format