Search icon

SA GROUP PROPERTIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SA GROUP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Aug 2003 (22 years ago)
Branch of: SA GROUP PROPERTIES, INC., MINNESOTA (Company Number 9956213f-aad4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: F03000004032
FEI/EIN Number 411909690

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

Address: 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN, 55402-4302, US
Mail Address: 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN, 55402-4302, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WILSON GREG B President 800 NICOLLET MALL, MINNEAPOLIS, MN, 554024302
WILSON GREG B Director 800 NICOLLET MALL, MINNEAPOLIS, MN, 554024302
SVEHLA JOSEPH L Treasurer 800 NICOLLET MALL, MINNEAPOLIS, MN, 554024302
SVEHLA JOSEPH L Director 800 NICOLLET MALL, MINNEAPOLIS, MN, 554024302
Bidon Linda E Assistant Secretary 800 NICOLLET MALL, MINNEAPOLIS, MN, 554024302
Darji Sachin J Director 800 NICOLLET MALL, MINNEAPOLIS, MN, 554024302
Dolhun Rodney J Vice President 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402
Barber Natasha B Asst 800 Nicollet Mall, Minneapolis, MN, 55402

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
REGISTERED AGENT NAME CHANGED 2024-11-15 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN 55402-4302 -
CHANGE OF MAILING ADDRESS 2013-02-05 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN 55402-4302 -
NAME CHANGE AMENDMENT 2008-04-09 SA GROUP PROPERTIES, INC. -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State