Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAGA BAY PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
728681 59-2102284 01/30/1974 FL ACTIVE
Principal Address
C/O T & G Management Services Inc
18001 Old Cutler Road
Suite 476
Palmetto Bay, FL 33157

Changed: 09/10/2021
Mailing Address
C/O T & G Management Services Inc
18001 Old Cutler Road
Suite 476
Palmetto Bay, FL 33157

Changed: 09/10/2021
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 10/20/2020

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title Director

SANTANA, LUIS
18001 Old Cutler Road
Suite 476
Miami, FL 33157

Title President

Westgate, Christopher
18001 Old Cutler Road
Suite 476
Miami, FL 33157

Title Director

Mejia- Lopez, Lorna
18001 Old Cutler Road
Suite 476
Miami, FL 33157

Title Secretary

Craven , Michelle
18001 Old Cutler Road
Suite 476
Miami, FL 33157

Title VP

Guillen, Adrian
18001 Old Cutler Road
Suite 476
Miami, FL 33157

Title Director

Portals, Iria
18001 Old Cutler Road
Suite 476
Palmetto Bay, FL 33157

Title Treasurer

Tracy, James
18001 Old Cutler Road
Suite 476
Palmetto Bay, FL 33157

Title Director

Kappes, John
18001 Old Cutler Road
Suite 476
Palmetto Bay, FL 33157

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 04/10/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
09/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
10/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
07/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
10/01/2012 -- Reg. Agent Change View image in PDF format
07/09/2012 -- Reg. Agent Resignation View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
12/11/2009 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
11/07/2007 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- Reg. Agent Change View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
01/30/1974 -- Filings Prior to 1995 View image in PDF format