Search icon

MELROSE TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

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

Key Officers & Management

Name Role Address
Lopez Juan Alberto President NEIGHBORHOOD PROPERTY MANAGEMENT, INC, HIALEAH, FL, 33016
Gutierrez Orlando Vice President NEIGHBORHOOD PROPERTY MANAGEMENT, INC, HIALEAH, FL, 33016
Martinez Virginia Treasurer NEIGHBORHOOD PROPERTY MANAGEMENT, INC, HIALEAH, FL, 33016
Martinez Esbin Director NEIGHBORHOOD PROPERTY MANAGEMENT, INC, HIALEAH, FL, 33016
Siezar Grethel Secretary NEIGHBORHOOD PROPERTY MANAGEMENT, HIALEAH, FL, 33016
Romero Oscar Director NEIGHBORHOOD PROPERTY MANAGEMENT, HIALEAH, FL, FL, 33016
NEIGHBORHOOD PROPERTY MANAGEMENT, INC. Agent -

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State