Search icon

THIRD HORIZONS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THIRD HORIZONS CONDOMINIUM, 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: 13 Sep 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2008 (16 years ago)
Document Number: 711479
FEI/EIN Number 59-1155632

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

Address: 1530 NE 191 STREET, MIAMI, FL, 33179, US
Mail Address: Unlimited Property Management, 7665 NW 50th St, Miami, FL, 33166, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ ANA Officer Unlimited Property Management, MIAMI, FL, 33166
PASTO CELIA Treasurer Unlimited Property Managment, Miami, FL, 33166
ROJAS PABLO Vice President Unlimited Property Management, MIAMI, FL, 33166
ROJAS PABLO Director Unlimited Property Management, MIAMI, FL, 33166
FERNANDEZ ERIKA Officer Unlimited Property Management, MIAMI, FL, 33166
ALVAREZ MARGARITA President Unlimited Property Management, MIAMI, FL, 33166
ALVAREZ MARGARITA Director Unlimited Property Management, MIAMI, FL, 33166
BARBA Jesus Officer Unlimited Property Management, MIAMI, FL, 33166
PETERS & PETERS P.A. Agent PETERS & PETERS P.A., COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 PETERS & PETERS P.A., 10400 GRIFFIN ROAD, SUITE 108, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2024-01-15 PETERS & PETERS P.A. -
CHANGE OF MAILING ADDRESS 2023-01-17 1530 NE 191 STREET, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 1530 NE 191 STREET, MIAMI, FL 33179 -
AMENDMENT 2008-11-26 - -
REINSTATEMENT 2007-11-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-11-07 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State