Entity Name: | THE HORIZONS WEST CONDOMINIUM NO. 5 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: | 24 Jul 1981 (44 years ago) |
Document Number: | 758009 |
FEI/EIN Number |
592209917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 770010, Miami, FL, 33177, US |
Address: | 13501 SW 128 St, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPANA EDGAR N | President | P.O. Box 770010, Miami, FL, 33177 |
Marrero Luz M | Treasurer | P.O. Box 770010, Miami, FL, 33177 |
Arrinda Alberto | Vice President | P.O. Box 770010, Miami, FL, 33177 |
Vivas Luis | Director | P.O. Box 770010, Miami, FL, 33177 |
Bertram Robert | Director | P.O. Box 770010, Miami, FL, 33177 |
CAMPANA EDGAR N | Agent | 16333 SW 100th Terr., MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 16333 SW 100th Terr., MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 13501 SW 128 St, Suite 111, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 13501 SW 128 St, Suite 111, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | CAMPANA, EDGAR N | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000261664 | TERMINATED | 06-12157 CC 05 (01) | COUNTY, MIAMI-DADE COUNTY, FL | 2006-10-27 | 2011-11-14 | $16,856.28 | OTIS ELEVATOR COMPANY, ONE FARM SPRINGS, FARMINGTON, CT 06032 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State