Search icon

THE HORIZONS WEST CONDOMINIUM NO. 8 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HORIZONS WEST CONDOMINIUM NO. 8 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: 11 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 1997 (28 years ago)
Document Number: 768384
FEI/EIN Number 592267748

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

Address: 14275 SW 142 AVE, Miami, FL, 33186, US
Mail Address: MIAMI MANAGEMENT, INC., 14275 SW 142 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELEN SUNOL President MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
ROLDAN JOHANNA Vice President MIAMI MANAGEMENT, INC, MIAMI, FL, 33186
ALBERT NORIN Treasurer MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
FERNANDEZ ETELVINA Director MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
Garcia Virginia Director 14275 SW 142 AVE, Miami, FL, 33186
ALBERT E. ACUNA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 14275 SW 142 AVE, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-19 ALBERT E. ACUNA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 782 N.W. 42 AVENUE, SUITE 350, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-02-19 14275 SW 142 AVE, Miami, FL 33186 -
AMENDMENT 1997-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
Reg. Agent Change 2021-04-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State