Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAVANNA CLUB HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N05552 59-2473546 10/09/1984 FL ACTIVE AMENDMENT 02/09/2016 NONE
Principal Address
3492 CRABAPPLE DRIVE
PORT ST. LUCIE, FL 34952

Changed: 05/24/2002
Mailing Address
3492 CRABAPPLE DRIVE
PORT ST. LUCIE, FL 34952

Changed: 05/24/2002
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 04/26/2017

Address Changed: 04/26/2017
Officer/Director Detail Name & Address

Title President

Campbell , Carole
3492 CRABAPPLE DR
PORT ST. LUCIE, FL 34952

Title Director

Maher, Mary Beth
3492 CRABAPPLE DR
PORT ST. LUCIE, FL 34952

Title Director

Sutton , Dale
3492 CRABAPPLE DRIVE
PORT ST. LUCIE, FL 34952

Title VP

Hamilton, Patricia
3492 CRABAPPLE DRIVE
PORT ST. LUCIE, FL 34952

Annual Reports
Report YearFiled Date
2022 05/03/2022
2023 04/10/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- Amendment View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- Reg. Agent Change View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- Reg. Agent Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
10/23/2007 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- Amendment View image in PDF format
04/26/2004 -- Amendment and Name Change View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
08/07/2000 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- AMENDMENT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format