Search icon

SAVANNAH HOUSE TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAVANNAH HOUSE TOWNHOMES 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: 19 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: N06000005514
FEI/EIN Number 331147548

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

Address: 3321 SUNSET KEY DRIVE, UNIT 506, PUNTA GORDA, FL, 33955, US
Mail Address: 3321 SUNSET KEY DRIVE, UNIT 506, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ott Robert Jr. President 1605 Bass Point Rd, Manasquan, NJ, 08736
Adams John Treasurer 25295 Bull Ridge Drive, Porter, TX, 77365
Yousef Mona Director 1605 Bass Point Rd, Mansasquan, NJ, 08736
Adams Jean CJr. Vice President 25295 Bull Ridge Drive, Porter, TX, 77365
Young Doug Secretary 18267 West Casey Rd, Grayslake, IL, 60030
Young Joyce Director 18267 West Casey Rd, Grayslake, IL, 60030
Miller Roger HIII Agent 99 NESBIT STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 Miller, Roger H, III -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 3321 SUNSET KEY DRIVE, UNIT 506, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2013-02-28 3321 SUNSET KEY DRIVE, UNIT 506, PUNTA GORDA, FL 33955 -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State