Search icon

SAVANNAH TEACHERS PROPERTIES, INC.

Company Details

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

President

Name Role Address
SOMERS, JOHN A President 730 3RD AVENUE, 9TH FLOOR, NEW YORK, NY 10017

Director

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

Vice President

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

Treasurer

Name Role Address
CHINERY, GARY Treasurer 730 THIRD AVE, NEW YORK, NY 10017

Secretary

Name Role Address
SERLEN, MARK L Secretary 730 THIRD AVENUE, NEW YORK, NY 10017

Events

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

Documents

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