Search icon

MELROSE TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELROSE TOWNHOMES 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: 31 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: N50227
FEI/EIN Number 650364582

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

Address: MGCMANAGEMENT , INC, 1979 SW 19 AVE, MIAMI, FL, 33145, US
Mail Address: MGCMANAGEMENT , INC, 1979 SW 19 AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Juan Alberto President 2607 NW 27 AVE, MIAMI, FL, 33142
Gutierrez Orlando Vice President 2607 NW 27 AVE, MIAMI, FL, 33142
Martinez Virginia Treasurer 2651 NW 26 ST, MIAMI, FL, 33142
Siezar Grethel Secretary 2607 NW 27 AVE, MIAMI, FL, 33142
Romero Oscar Director 2601 NW 26 ST, MIAMI, FL, 33142
LOPEZ JUAN A Agent 2607 NW 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 NEIGHBORHOOD PROPERTY MANAGEMENT, INC, 2083 W 76 St, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-09-14 NEIGHBORHOOD PROPERTY MANAGEMENT, INC, 2083 W 76 St, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-09-14 Neighborhood Property Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 NEIGHBORHOOD PROPERTY MANAGEMENT, INC, 2083 W 76 St, HIALEAH, FL 33016 -
AMENDMENT 2019-09-16 - -
AMENDMENT 2018-08-27 - -
AMENDMENT 2010-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000086104 LAPSED 01-20736 SP 05 MIAMI-DADE COUNTY COURT 2001-12-10 2006-12-26 $1,826.00 TERRENCE S. SCHWARTZ, 141 N.E. THIRD AVENUE, SUITE 601, MIAMI, FLORIDA 33132

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
Amendment 2019-09-16
Off/Dir Resignation 2019-07-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State