Search icon

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

Company Details

Entity Name: THREE HORIZONS, NORTH, 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: 18 Dec 2017 (7 years ago)
Document Number: 717063
FEI/EIN Number 591359665

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

Address: 1470 NE 125TH TERRACE, NORTH MIAMI, FL, 33161, US
Mail Address: 1470 NE 125TH TERRACE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Encina Irma President 1470 NE 125TH TER, NORTH MIAMI, FL, 33161
Quintero Liliana Treasurer 1470 NE 125TH TER, NORTH MIAMI, FL, 33161
Taylor Andrea Secretary 1470 NE 125TH TER, NORTH MIAMI, FL, 33161
Adams Natalia Vice President 1470 NE 125 Terrace, North Miami, FL, 33161
Heisler Judith Director 1470 NE 125 Terrace, North Miami, FL, 33161
ZIBARYEVA Ganna Director 1470 NE125 Ter, Miami, FL, 33161
Peters and Peters PA Agent 10400 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 10400 Griffin Road, 108, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Peters and Peters PA -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1470 NE 125TH TERRACE, Office, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-10-03 1470 NE 125TH TERRACE, Office, NORTH MIAMI, FL 33161 -
AMENDMENT 2017-12-18 - -
AMENDMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-05 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
Amendment 2017-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State