Search icon

SAVOY EAST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAVOY EAST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2018 (7 years ago)
Document Number: 718642
FEI/EIN Number 591523410

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Savoy East Association, Inc., 3210 SE 10 ST, Pompano Beach, FL, 33062, US
Mail Address: Savoy East Association, Inc., 3210 SE 10 ST, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwerdt John Director Savoy East Association, Inc., Pompano Beach, FL, 33062
Ricciuti Domenic President Savoy East Association, Inc., Pompano Beach, FL, 33062
Schwartze Mark Secretary Savoy East Association, Inc., Pompano Beach, FL, 33062
Ahrens Barbara Secretary Savoy East Association, Inc., Pompano Beach, FL, 33062
Alan Benisvy Treasurer Savoy East Association, Inc., Pompano Beach, FL, 33062
Yadron Paul Vice President Savoy East Association, Inc., Pompano Beach, FL, 33062
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 Savoy East Association, Inc., 3210 SE 10 ST, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-03-24 Savoy East Association, Inc., 3210 SE 10 ST, Pompano Beach, FL 33062 -
AMENDMENT 2018-07-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-23 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2016-12-23 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-09-09
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-24
Amendment 2018-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State