Search icon

SAVANNA AT PLANTATION PALMS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SAVANNA AT PLANTATION PALMS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: N04000006244
FEI/EIN Number 571208519
Address: C/O Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
Mail Address: C/O Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Appleton Eric Agent Appleton Reiss, PLLC, Tampa, FL, 33606

President

Name Role Address
Pope Mary J President C/O Condominium Associates, Lutz, FL, 33549

Director

Name Role Address
Kohl James Director C/O Condominium Associates, Lutz, FL, 33549
Sullivan Krystal Director C/O Condominium Associates, Lutz, FL, 33549

Treasurer

Name Role Address
Hall David Treasurer C/O Condominium Associates, Lutz, FL, 33549

Secretary

Name Role Address
Oreck Paul Secretary C/O Condominium Associates, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 Appleton Reiss, PLLC, 215 Howard Ave Suite 200, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 Appleton, Eric No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 C/O Condominium Associates, 2019 Osprey Lane, Suite B, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2019-04-26 C/O Condominium Associates, 2019 Osprey Lane, Suite B, Lutz, FL 33549 No data
AMENDMENT 2014-01-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
Reg. Agent Change 2015-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State