Search icon

SAVANNAH PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAVANNAH PLACE 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: 26 Sep 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 1994 (31 years ago)
Document Number: N11316
FEI/EIN Number 593713158

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

Mail Address: 216 HYDE PARK PLACE, SUITE 1, TAMPA, FL, 33606
Address: 2802 WEST CLEVELAND STREET, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE MOLLY dire 2802 W. CLEVELAND ST. UNIT J, TAMPA, FL, 33609
Graziano Nora President 2802 W. CLEVELAND ST., UNIT F, TAMPA, FL, 33609
Effertz shane Treasurer 2802 W CLEVELAND ST UNIT G, TAMPA, FL, 33609
Thompson Brandon Secretary 2802 W. Cleveland Street K, Tampa, FL, 33609
Weitzel Joy Director 2802 W. Cleveland Street, Tampa, FL, 33609
BAY RIDGE PROPERTY MANAGEMENT, "LLC" Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 216 HYDE PARK PLACE, SUITE 1, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-03-14 2802 WEST CLEVELAND STREET, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 2802 WEST CLEVELAND STREET, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2010-03-12 BAY RIDGE PROPERTY MANAGEMENT -
NAME CHANGE AMENDMENT 1994-05-12 SAVANNAH PLACE CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1994-05-12 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State