Entity Name: | SAVANNAH ESTATES PROPERTY OWNERS' 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 Nov 2004 (20 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 20 Dec 2012 (12 years ago) |
Document Number: | N04000010914 |
FEI/EIN Number |
710999085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 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 |
Name | Role | Address |
---|---|---|
Moss Roberta | President | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Cleghorn James | Treasurer | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Leon Peter | Vice President | c/o Signature Property Mgmt., Stuart, FL, 34997 |
McDaniel Shanna | Secretary | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Russo Peter | Director | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Ross Earle Bonan & Ensor PA | Agent | 789 South Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 789 South Federal Highway, Suite 101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Ross Earle Bonan & Ensor PA | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2012-12-20 | SAVANNAH ESTATES PROPERTY OWNERS' ASSOCIATION, INC. | - |
REINSTATEMENT | 2012-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State