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 |
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 | - |
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 | - | - |
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 |
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