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 |
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 |
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 | - | - |
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