Search icon

SABAL REALTY MANAGEMENT CORPORATION

Company Details

Entity Name: SABAL REALTY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1982 (43 years ago)
Date of dissolution: 02 Feb 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 1996 (29 years ago)
Document Number: F93624
FEI/EIN Number 22-2413612
Address: 9720 PRINCESS PALM AVE, SUITE 140, TAMPA, FL 33619
Mail Address: P. O. BOX 1244 - TAX DEPARTMENT, NEW YORK, NY 10116
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
SAMUEL J. GIORDANO Vice President 250 W. 34TH ST., NEW YORK, NY
FORTUNATO, GEORGIA L. Vice President 9720 PRINCESS PALM AVE, TAMPA, FL
DURNING, PETER F Vice President 250 W. 34 ST, NEW YORK, NY

Assistant Treasurer

Name Role Address
FORTUNATO, GEORGIA L. Assistant Treasurer 9720 PRINCESS PALM AVE, TAMPA, FL

Director

Name Role Address
DURNING, PETER F Director 250 W. 34 ST, NEW YORK, NY
EGAN, WILLIAM M. Director 250 W. 34 ST, NEW YORK, NY
SAMUEL J. GIORDANO Director 250 W. 34TH ST., NEW YORK, NY

Secretary

Name Role Address
DURNING, PETER F Secretary 250 W. 34 ST, NEW YORK, NY

President

Name Role Address
EGAN, WILLIAM M. President 250 W. 34 ST, NEW YORK, NY

Treasurer

Name Role Address
SAMUEL J. GIORDANO Treasurer 250 W. 34TH ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-02-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 408070. CORPORATE MERGER NUMBER 900000009249
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 9720 PRINCESS PALM AVE, SUITE 140, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 1992-06-23 9720 PRINCESS PALM AVE, SUITE 140, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 1992-06-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State