Search icon

SAVANNAH FOREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAVANNAH FOREST 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: 25 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2011 (14 years ago)
Document Number: N05000008816
FEI/EIN Number 65-1259849

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

Address: 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327, US
Mail Address: 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prater Kevin P President 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327
Butler Donna VP Vice President 18 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327
Chisler Nick Secreta Secretary 32 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327
Prater Eumaka P Treasurer 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327
Taylor Ross Directo Director 133 Savannah Forest Circle, Crawfordville, FL, 32327
Laura Rudisail Directo Director 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327
Prater Kevin Agent 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Prater, Kevin -
CHANGE OF MAILING ADDRESS 2024-01-29 167 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-06-05 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State