Search icon

SAGE OF SOUTH FLORIDA, INC.

Company Details

Entity Name: SAGE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: N94000003965
FEI/EIN Number 65-0516222
Address: 2040 N DIXIE HIGHWAY, BLDG A SUITE 225, WILTON MANORS, FL 33305
Mail Address: PO BOX 70516, OAKLAND PARK, FL 33307
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHURCHMAN, ALLEN K Agent 669 W OAKLAND PARK BLVD, #211B, WILTON MANORS, FL 33311

Vice President

Name Role Address
Peters, Lisa Vice President 2312 Wilton DDrive, Wilton Manors, FL 33305

Treasurer

Name Role Address
CHURCHMAN, ALLEN K Treasurer 669 WEST OAKLAND PARK BLVD, #211B WILTON MANORS, FL 33311

Secretary

Name Role Address
Goodman, Ken Secretary 591 W Palm Aire Drive, Pompano Beach, FL 33069

PRESIDENT

Name Role Address
Vida, Patrick PRESIDENT 1440 NW 2nd Ave, Ft. Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 669 W OAKLAND PARK BLVD, #211B, WILTON MANORS, FL 33311 No data
AMENDMENT 2015-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-17 CHURCHMAN, ALLEN K No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-30 2040 N DIXIE HIGHWAY, BLDG A SUITE 225, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2011-01-30 2040 N DIXIE HIGHWAY, BLDG A SUITE 225, WILTON MANORS, FL 33305 No data
NAME CHANGE AMENDMENT 2003-06-25 SAGE OF SOUTH FLORIDA, INC. No data
AMENDMENT 1995-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State