Search icon

MURANO AT HAMPTON PARK NO. 5 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MURANO AT HAMPTON PARK NO. 5 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: 02 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2006 (18 years ago)
Document Number: N03000002835
FEI/EIN Number 421591248

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

Address: Neighborhood Property Management, Inc, 2083 West 76 St, HIALEAH, FL, 33016, US
Mail Address: Neighborhood Property Management, Inc, 2083 West 76 St, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colon Omar R Vice President Neighborhood Property Management, Inc, HIALEAH, FL, 33016
Collins Inezita Treasurer Neighborhood Property Management, Inc, HIALEAH, FL, 33016
Kerdange Angie President Neighborhood Property Management, Inc, HIALEAH, FL, 33016
NEIGHBORHOOD PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 Neighborhood Property Management, Inc, 2083 West 76 St, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-07-11 Neighborhood Property Management, Inc, 2083 West 76 St, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-07-11 Neighborhood Property Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 Neighborhood Property Management, Inc, 2083 West 76 St, HIALEAH, FL 33016 -
REINSTATEMENT 2006-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State