Search icon

MANGO HILL CONDOMINIUM ASSOCIATION NO. 2 INC. - Florida Company Profile

Company Details

Entity Name: MANGO HILL CONDOMINIUM ASSOCIATION NO. 2 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: 18 Jul 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: 739684
FEI/EIN Number 591898086

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

Address: c/o Trust Management Service Group, 8051 W 24 AVE, Hialeah, FL, 33016, US
Mail Address: c/o Trust Management Service Group, P.O. Box 160698, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Connie Secretary c/o Trust Management Service Group, Hialeah, FL, 33016
Howison Jonathan President c/o Trust Management Service Group, Hialeah, FL, 33016
Aboud Emilio J Treasurer c/o Trust Management Service Group, Hialeah, FL, 33016
Frank Perez-Siam, Esquire Agent 7001 SW 87th Court, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7001 SW 87th Court, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Frank Perez-Siam, Esquire -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 c/o Trust Management Service Group, 8051 W 24 AVE, Unit 10, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-09-04 c/o Trust Management Service Group, 8051 W 24 AVE, Unit 10, Hialeah, FL 33016 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-07-31 - -
REINSTATEMENT 1987-04-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000769652 LAPSED 08 55399 CA 15 MIAMI DADE CIRCUIT CIVIL 2009-02-04 2014-03-03 $57,817.52 SUNTRUST BANK, 1001 SEMMES AVENUE, SIXTH FLOOR, RICHMOND, VIRGINIA 23224

Court Cases

Title Case Number Docket Date Status
FLORENTINO FALCON, VS MANGO HILL CONDOMINIUM ASSOCIATION NO. 2, INC., etc., et al., 3D2017-1029 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21412

Parties

Name FLORENTINO FALCON
Role Appellant
Status Active
Representations AMANDA SIDMAN
Name REO ASSET DISPOSITION LLC
Role Appellee
Status Active
Name Trust Management Service Group, Inc.
Role Appellee
Status Active
Name MANGO HILL CONDOMINIUM ASSOCIATION NO. 2 INC.
Role Appellee
Status Active
Representations NANCY C. WEAR, GUY F. GIBERSON
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellees, it is ordered that said motion is hereby denied. Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. Appellant's motion for extension of time/motion for leave to file motion for attorney's fees is denied. SUAREZ, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-12-20
Type Response
Subtype Response
Description RESPONSE ~ TO AA UNTIMELY MOTION FOR FEES, AND MOTION FOR EOT
On Behalf Of Mango Hill Condominium Association No. 2, Inc.
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion for leave to file motion for attorney's fees
On Behalf Of FLORENTINO FALCON
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORENTINO FALCON
Docket Date 2017-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORENTINO FALCON
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mango Hill Condominium Association No. 2, Inc.
Docket Date 2017-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mango Hill Condominium Association No. 2, Inc.
Docket Date 2017-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORENTINO FALCON
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORENTINO FALCON
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 7, 2017.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORENTINO FALCON
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/28/17
Docket Date 2017-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORENTINO FALCON
Docket Date 2017-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 7/27/17
Docket Date 2017-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORENTINO FALCON
Docket Date 2017-06-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FLORENTINO FALCON
Docket Date 2017-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FLORENTINO FALCON
Docket Date 2017-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 25, 2017.
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORENTINO FALCON
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-09-27
AMENDED ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State