Entity Name: | SAVANNAH TEACHERS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 28 Dec 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2004 (20 years ago) |
Document Number: | F97000006797 |
FEI/EIN Number | 13-3611539 |
Address: | 730 THIRD AVENUE, NEW YORK, NY 10017-3206 |
Mail Address: | 730 THIRD AVENUE, NEW YORK, NY 10017-3206 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SOMERS, JOHN A | President | 730 3RD AVENUE, 9TH FLOOR, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
SOMERS, JOHN A | Director | 730 3RD AVENUE, 9TH FLOOR, NEW YORK, NY 10017 |
LUIK, JOSEPH L | Director | 730 3RD AVENUE, 9TH FLOOR, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BERNHARD, RONALD | Vice President | 730 3RD AVENUE, 9TH FLOOR, NEW YORK, NY 10017 |
NELSON, KATHLEEN | Vice President | 730 THIRD AVENUE, NEW YORK, NY 10017 |
LUIK, JOSEPH L | Vice President | 730 3RD AVENUE, 9TH FLOOR, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
CHINERY, GARY | Treasurer | 730 THIRD AVE, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
SERLEN, MARK L | Secretary | 730 THIRD AVENUE, NEW YORK, NY 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-14 | 730 THIRD AVENUE, NEW YORK, NY 10017-3206 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-14 | 730 THIRD AVENUE, NEW YORK, NY 10017-3206 | No data |
Name | Date |
---|---|
Withdrawal | 2004-12-28 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-14 |
Foreign Profit | 1997-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State