Search icon

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

Company Details

Entity Name: THE PRESERVE 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: 29 Apr 2005 (20 years ago)
Document Number: N05000004480
FEI/EIN Number 421709694

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

Mail Address: C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD., GREENACRES, FL, 33463, US
Address: C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coker Kaleel Treasurer 6131B Lake Worth Rd, Greenacres, FL, 33463
Doering Patty Director C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
Prendes Stephen Director C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463
NANDAN ROOPNARINE Vice President 6131B Lake Worth Rd, Greenacres, FL, 33463
Martell & Ozim, PA Agent 37 N Orange Ave, Orlando, FL, 32801
NEUBECK JACK President 6131b Lake Worth Rd, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-18 Martell & Ozim, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 37 N Orange Ave, 500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-04-09 C/O PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREENACRES, FL 33463 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State