Entity Name: | MANGO HILL CONDOMINIUM ASSOCIATION NO 10, 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: | 12 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2000 (24 years ago) |
Document Number: | 746205 |
FEI/EIN Number |
592120947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Top Service Property Management, LLC., 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
Mail Address: | c/o Top Service Property Management, LLC., 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dayron Perez | President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Dayron Perez | Director | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Fernandez Angel | Vice President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Rico-Arango Victor | Treasurer | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Landrove Felix | Director | 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Napoles Martha | Secretary | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | c/o Top Service Property Management, LLC., 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | c/o Top Service Property Management, LLC., 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Top Service Property Management, LLC. | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State