Search icon

THREE HORIZONS, SOUTH, CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THREE HORIZONS, SOUTH, 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: 28 Aug 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2007 (18 years ago)
Document Number: 717061
FEI/EIN Number 591438437

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

Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
Mail Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lambert SONNIA President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Richardson Skip Agent c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Ruiz Xavier Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Maestu Martinez Jose Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Fikes Jason Treasurer c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Ozuna Jose M Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Negri Maria M Vice President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-12-04 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-12-04 Richardson, Skip -
AMENDMENT 2007-08-14 - -
AMENDMENT 2003-09-04 - -
REINSTATEMENT 1995-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
Reg. Agent Resignation 2024-09-17
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-07-20
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-06-03
AMENDED ANNUAL REPORT 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State