Search icon

THE SAVANNAHS CONDOMINIUM ASSOCIATION SECTION 1, INC. - Florida Company Profile

Company Details

Entity Name: THE SAVANNAHS CONDOMINIUM ASSOCIATION SECTION 1, 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: 12 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2001 (24 years ago)
Document Number: 759583
FEI/EIN Number 592205359

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

Mail Address: 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US
Address: c/o Phoenix Management, 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wamnes Janet Secretary 6131B Lake Worth Road, Greenacres, FL, 33463
COLONNA VITO Vice President 6131B Lake Worth Road, Greenacres, FL, 33463
BOREN DANNY Treasurer 6131B Lake Worth Road, Greenacres, FL, 33463
Chapman Kathy Director 6131B Lake Worth Road, Greenacres, FL, 33463
Milberg Paul Agent 5550 Glades Rd., Boca Raton, FL, 33431
McCullough Karen President 6131B Lake Worth Road, Greenacres, FL, 33463
Belfiore Michael Director 6131B Lake Worth Road, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 Milberg, Paul -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 5550 Glades Rd., #630, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 c/o Phoenix Management, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-03-13 c/o Phoenix Management, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -
REINSTATEMENT 2001-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-05-31 - -
NAME CHANGE AMENDMENT 1983-08-01 THE SAVANNAHS CONDOMINIUM ASSOCIATION SECTION 1, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State