Search icon

SAGA BAY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAGA BAY PROPERTY OWNERS 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: 30 Jan 1974 (51 years ago)
Document Number: 728681
FEI/EIN Number 592102284

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

Address: C/O T & G Management Services Inc, 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
Mail Address: C/O T & G Management Services Inc, 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA LUIS Director 18001 Old Cutler Road, Miami, FL, 33157
Westgate Christopher President 18001 Old Cutler Road, Miami, FL, 33157
Mejia- Lopez Lorna Director 18001 Old Cutler Road, Miami, FL, 33157
Craven Michelle Secretary 18001 Old Cutler Road, Miami, FL, 33157
Portals Iria Director 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Guillen Adrian Vice President 18001 Old Cutler Road, Miami, FL, 33157
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 C/O T & G Management Services Inc, 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-09-10 C/O T & G Management Services Inc, 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-10-20 BECKER & POLIAKOFF, PA -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-07-22
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State