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 |
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 |
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. | - |
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