Search icon

THE LAKES AT THE SAVANNAHS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKES AT THE SAVANNAHS CONDOMINIUM 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: 16 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2006 (19 years ago)
Document Number: N04000008073
FEI/EIN Number 203640622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Mail Address: C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clase Linda Vice President C/O Signature Property Mgmt., Stuart, FL, 34997
Schmitz Wilma President C/O Signature Property Mgmt., Stuart, FL, 34997
Travaglini Ann Marie Treasurer C/O Signature Property Mgmt., Stuart, FL, 34997
Lamb George Director C/O Signature Property Mgmt., Stuart, FL, 34997
Brucker Cathy Secretary C/O Signature Property Mgmt., Stuart, FL, 34997
Kelli Burgess Agent C/O Signature Property Mgmt., Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-04-04 C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Kelli , Burgess -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL 34997 -
AMENDMENT 2006-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State