Search icon

N & M TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: N & M TOWNHOUSE CONDOMINIUM 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: 04 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: 726325
FEI/EIN Number 591501342

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

Address: 7528 SW 58TH AVENUE, SOUTH MIAMI, FL, 33143, US
Mail Address: Caribbean Property Management, Inc, 12301 SW 132 Court, Miami, FL, 33186, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
N and M townhouse condominium association, Agent Caribbean Property Management, Inc, Miami, FL, 33186
Saint Albin Sabine Treasurer Caribbean Property Management, Inc, Miami, FL, 33186
BRAMSON JOANNE President Caribbean Property Management, Inc, Miami, FL, 33186
PEREZ CECIL Director Caribbean Property Management, Inc, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 Caribbean Property Management, Inc, 12301 SW 132 Court, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-02-28 7528 SW 58TH AVENUE, SOUTH MIAMI, FL 33143 -
AMENDMENT 2021-01-19 - -
AMENDMENT 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 N and M townhouse condominium association,Inc -
CHANGE OF PRINCIPAL ADDRESS 2014-08-28 7528 SW 58TH AVENUE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2002-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-21
Amendment 2021-01-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Amendment 2017-08-07
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State