Search icon

SADDLE UP TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SADDLE UP TOWNHOMES 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: 01 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: 762702
FEI/EIN Number 592574748

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

Address: c/o Choice Property Management Group, 6175 NW 167th St., Miami, FL, 33015, US
Mail Address: c/o Choice Property Management Group, 6175 NW 167th Street, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONGIRNE PATRICE Director c/o Choice Property Management Group, Miami, FL, 33015
Crowe Cynthia President c/o Choice Property Management Group, Miami, FL, 33015
KELLNER ROBERT Director c/o Choice Property Management Group, Miami, FL, 33015
DORSEY TODD Director c/o Choice Property Management Group, Miami, FL, 33015
Varghese Cher Vice President c/o Choice Property Management Group, Miami, FL, 33015
BELL STEPHANIE Treasurer c/o Choice Property Management Group, Miami, FL, 33015
PEYTON BOLIN, PL Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 c/o Choice Property Management Group, 6175 NW 167th St., Suite G9, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-11-17 c/o Choice Property Management Group, 6175 NW 167th St., Suite G9, Miami, FL 33015 -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 3343 West Commercial Blvd,, Suite 100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-02-01 PEYTON BOLIN PL -
AMENDMENT 2015-08-24 - -
AMENDMENT 2014-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-05-25
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State