Search icon

SAVOY APARTMENTS, INC.

Company Details

Entity Name: SAVOY APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Dec 1963 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 1995 (29 years ago)
Document Number: 276379
FEI/EIN Number 59-1156452
Address: 3847 SOUTH CIRCLE DRIVE, HOLLYWOOD, FL 33021
Mail Address: 3847 SOUTH CIRCLE DRIVE, 3, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Regan, Pamela Agent 3847 S CIRCLE DR, APT # 3, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Regan, Pamela Treasurer 3847 SOUTH CIRCLE DRIVE, 3 HOLLYWOOD, FL 33021

Vice President

Name Role Address
Snow, Judith Vice President 3847 SOUTH CIRCLE DRIVE, 5 HOLLYWOOD, FL 33021

Secretary

Name Role Address
Obey, Kara Secretary 3847 S Circle Dr., 16 Hollywood, FL 33021

member at large

Name Role Address
Romero, Javier member at large 3847 S Circle Dr, 1 Hollywood, FL 33021

President

Name Role Address
Goldstein, Brenda President 384 S Circle Dr., 15 HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 3847 SOUTH CIRCLE DRIVE, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2024-03-01 Regan, Pamela No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 3847 S CIRCLE DR, APT # 3, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-16 3847 SOUTH CIRCLE DRIVE, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 1995-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State