Search icon

MANGO HILL CONDOMINIUM ASSOCIATION NO 10, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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