Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MELROSE TOWNHOMES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N50227 65-0364582 07/31/1992 FL ACTIVE AMENDMENT 09/16/2019 NONE
Principal Address
NEIGHBORHOOD PROPERTY MANAGEMENT, INC
2083 W 76 St
HIALEAH, FL 33016

Changed: 09/14/2021
Mailing Address
NEIGHBORHOOD PROPERTY MANAGEMENT, INC
2083 W 76 St
HIALEAH, FL 33016

Changed: 09/14/2021
Registered Agent Name & Address Neighborhood Property Management, Inc
NEIGHBORHOOD PROPERTY MANAGEMENT, INC
2083 W 76 St
HIALEAH, FL 33016

Name Changed: 09/14/2021

Address Changed: 09/14/2021
Officer/Director Detail Name & Address

Title President

Lopez, Juan Alberto
NEIGHBORHOOD PROPERTY MANAGEMENT, INC
2083 W 76 St
HIALEAH, FL 33016

Title VP

Gutierrez, Orlando
NEIGHBORHOOD PROPERTY MANAGEMENT, INC
2083 W 76 St
HIALEAH, FL 33016

Title Treasurer

Martinez, Virginia
NEIGHBORHOOD PROPERTY MANAGEMENT, INC
2083 W 76 St
HIALEAH, FL 33016

Title Director

Martinez, Esbin
NEIGHBORHOOD PROPERTY MANAGEMENT, INC
2083 W 76 St
HIALEAH, FL 33016

Title Secretary

Siezar, Grethel
NEIGHBORHOOD PROPERTY MANAGEMENT
2083 WEST 76 STREET
HIALEAH, FL 33016

Title Director

Romero, Oscar
NEIGHBORHOOD PROPERTY MANAGEMENT
2083 W 76 ST
HIALEAH, FL, FL 33016

Title Director

Alvarez, Iralys
NEIGHBORHOOD PROPERTY MANAGEMENT
2083 W 76 St
HIALEAH, FL, FL 33016

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 04/24/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
12/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
09/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- Amendment View image in PDF format
07/05/2019 -- Off/Dir Resignation View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
08/27/2018 -- Amendment View image in PDF format
05/18/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
09/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- Off/Dir Resignation View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
06/10/2010 -- Amendment View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
12/04/2009 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- Reg. Agent Resignation View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
09/19/1997 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format