Entity Name: | SAVANNAH LANDINGS HOMEOWNERS' ASSOCIATION, 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: | 17 Oct 2000 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Mar 2007 (18 years ago) |
Document Number: | N00000006885 |
FEI/EIN Number |
593731951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1463 OAKFIELD DR., SUITE 142, BRANDON, FL, 33511 |
Mail Address: | MCNEIL MGMT SVCS INC, PO BOX 6235, BRANDON, FL, 33508-6004 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIGGINS DAN | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
TOOMER MICHAEL | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
DAVIS PAUL | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
MALLEY ANNE P.A. | Agent | 36739 COUNTY RD 52, DADE CITY, FL, 33525 |
MATTHEWS FARRELL | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
FANNING MICHAEL | Director | MCNEIL MGMT SVCS INC, BRANDON, FL, 335086004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 36739 COUNTY RD 52, SUITE 105, DADE CITY, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | MALLEY, ANNE, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-03 | 1463 OAKFIELD DR., SUITE 142, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2008-04-03 | 1463 OAKFIELD DR., SUITE 142, BRANDON, FL 33511 | - |
AMENDED AND RESTATEDARTICLES | 2007-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State