Search icon

MONTEGO BAY HOMEOWNERS ASSOCIATION, INC. OF DADE COUNTY - Florida Company Profile

Company Details

Entity Name: MONTEGO BAY HOMEOWNERS ASSOCIATION, INC. OF DADE COUNTY
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: 15 Feb 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 1993 (32 years ago)
Document Number: N01621
FEI/EIN Number 592774543

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

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

Key Officers & Management

Name Role Address
Curbelo Raymond Treasurer 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Parodi Florence President 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Amezcua JR Miguel Director 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Amezcua SR Miguel Director 18001 Old Cutler Road, Palmetto Bay, FL, 33157
PAIGE ROBERT E Agent 9500 S. DADELAND BLVD., MIAMI, FL, 33156
NUSSBAUM SUSAN Vice President 18001 Old Cutler Road, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-01-12 T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 9500 S. DADELAND BLVD., SUITE 550, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1999-05-05 PAIGE, ROBERT E -
NAME CHANGE AMENDMENT 1993-06-22 MONTEGO BAY HOMEOWNERS ASSOCIATION, INC. OF DADE COUNTY -
REINSTATEMENT 1991-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State