Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAVANNAH LANDINGS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N00000006885 59-3731951 10/17/2000 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/08/2007 NONE
Principal Address
1463 OAKFIELD DR.
SUITE 142
BRANDON, FL 33511

Changed: 04/03/2008
Mailing Address
MCNEIL MGMT SVCS INC
PO BOX 6235
BRANDON, FL 33508-6004

Changed: 04/03/2008
Registered Agent Name & Address MALLEY, ANNE, P.A.
36739 COUNTY RD 52
SUITE 105
DADE CITY, FL 33525

Name Changed: 03/08/2022

Address Changed: 03/08/2024
Officer/Director Detail Name & Address

Title D

MATTHEWS, FARRELL
MCNEIL MGMT SVCS INC
PO BOX 6235
BRANDON, FL 33508-6004

Title D

FANNING, MICHAEL
MCNEIL MGMT SVCS INC
PO BOX 6235
BRANDON, FL 33508-6004

Title D

WIGGINS, DAN
MCNEIL MGMT SVCS INC
PO BOX 6235
BRANDON, FL 33508-6004

Title D

TOOMER, MICHAEL
MCNEIL MGMT SVCS INC
PO BOX 6235
BRANDON, FL 33508-6004

Title D

DAVIS, PAUL
MCNEIL MGMT SVCS INC
PO BOX 6235
BRANDON, FL 33508-6004

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/07/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- Amended and Restated Articles View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
12/14/2005 -- Reg. Agent Resignation View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
06/28/2001 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
10/17/2000 -- Domestic Non-Profit View image in PDF format