Search icon

OASIS EN MANGO HILL CONDOMINIUM (MANGO HILL CONDOMINIUM NO. XX) ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OASIS EN MANGO HILL CONDOMINIUM (MANGO HILL CONDOMINIUM NO. XX) 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: 02 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: 767280
FEI/EIN Number 592285006

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

Address: 2083 W 76 St, HIALEAH, FL, 33016, US
Mail Address: 2083 W 76 St, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOSE President 2083 W 76 St, HIALEAH, FL, 33016
ALVAREZ MANUEL Director 2083 W 76 St, HIALEAH, FL, 33016
COTAYO JORGE Treasurer 2083 W 76 St, HIALEAH, FL, 33016
Rodriguez Iraldo Secretary 2083 W 76 St, HIALEAH, FL, 33016
NEIGHBORHOOD PROPERTY MANAGEMENT GROUP Agent 2083 W 76 St, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 2083 W 76 St, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2083 W 76 St, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 2083 W 76 St, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-04-05 NEIGHBORHOOD PROPERTY MANAGEMENT GROUP -
REINSTATEMENT 2007-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-07-09 - -
REINSTATEMENT 1987-06-22 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900003548 LAPSED 06-26957 CA11 11TH JUD CIR IN&FOR MIAMI DADE 2007-02-22 2012-03-07 $45804.48 PG WATERPROOFING, INC., 17555 SW 105TH AVE, MIAMI, FL 33157

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State