Search icon

SAVANNAH SQUARE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAVANNAH SQUARE 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 Feb 1994 (31 years ago)
Document Number: N94000001032
FEI/EIN Number 593290072

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

Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherman Frederick Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
REARDON EDWARD Treasurer c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Gallo Mary President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Palmer Gail Vice President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Ulloa Fernando Secretary c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
O'Connell James Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-29 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Watson Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-10-23
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State