Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PRESERVE AT THE SAVANNAHS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000004480 42-1709694 04/29/2005 FL ACTIVE
Principal Address
C/O PHOENIX MANAGEMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Changed: 04/09/2022
Mailing Address
C/O PHOENIX MANAGEMENT SERVICES
6131B LAKE WORTH RD.
GREENACRES, FL 33463

Changed: 04/09/2022
Registered Agent Name & Address Martell & Ozim, PA
37 N Orange Ave
500
Orlando, FL 32801

Name Changed: 09/18/2023

Address Changed: 09/18/2023
Officer/Director Detail Name & Address

Title President

NEUBECK, JACK
6131b Lake Worth Rd
Greenacres, FL 33463

Title TREASURER / SEC

Coker, Kaleel
6131B Lake Worth Rd
Greenacres, FL 33463

Title VP, Secretary

Prendes, Stephen
C/O PHOENIX MANAGEMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Annual Reports
Report YearFiled Date
2024 04/07/2024
2024 08/05/2024
2025 04/22/2025

Document Images
04/22/2025 -- ANNUAL REPORT View image in PDF format
08/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2024 -- ANNUAL REPORT View image in PDF format
09/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
12/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- Reg. Agent Change View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
07/27/2012 -- Reg. Agent Change View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- Reg. Agent Resignation View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
12/03/2009 -- Reg. Agent Change View image in PDF format
11/09/2009 -- Reg. Agent Resignation View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
09/13/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- Domestic Non-Profit View image in PDF format