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 |
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 |
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 | - | - |
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