Search icon

MONTE BELLO TOWNHOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTE BELLO TOWNHOUSES 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: 24 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: 751688
FEI/EIN Number 592253631

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

Address: 5901 NW 151ST ST, MIAMI LAKES, FL, 33014, US
Mail Address: C/O TOP SERVICE PROPERTY MANAGMENT, LLC, 5901 NW 151ST ST, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Artiles Natalio R Treasurer 5901 NW 151ST ST, Miami Lakes, FL, 33014
Artiles Natalio R Director 5901 NW 151ST ST, Miami Lakes, FL, 33014
Machado Marlenin President 5901 NW 151ST ST, Miami Lakes, FL, 33014
Machado Marlenin Director 5901 NW 151ST ST, Miami Lakes, FL, 33014
Quintana Maite Secretary 5901 NW 151ST ST, Miami Lakes, FL, 33014
Quintana Maite Director 5901 NW 151ST ST, Miami Lakes, FL, 33014
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-03-22 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-03-22 TOP SERVICE PROPERTY MANAGEMENT, LLC -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1990-04-19 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State