Search icon

THE HORIZONS WEST CONDOMINIUM NO. 10 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HORIZONS WEST CONDOMINIUM NO. 10 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: 768386
FEI/EIN Number 592267758

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

Address: 8730 SW 133 AVENUE ROAD, MIAMI, FL, 33183, US
Mail Address: c/o First Way Property Management, P.O. Box 961207, MIAMI, FL, 33296, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIZCAINO ROSA President c/o Albert E. Acuna, P.A., MIAMI, FL, 33126
RODRIGUEZ JULIA Director c/o Albert E. Acuna, P.A., MIAMI, FL, 33126
RENTERIA MILADY Secretary c/o Albert E. Acuna, P.A., MIAMI, FL, 33126
Reyes Leonor M Treasurer c/o Albert E. Acuna, P.A., MIAMI, FL, 33126
ALBERT E. ACUNA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 8730 SW 133 AVENUE ROAD, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2023-01-23 Albert E. Acuna, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 782 NW 42 AVE, Ste. 350, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 8730 SW 133 AVENUE ROAD, MIAMI, FL 33183 -
AMENDMENT 1997-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000418988 ACTIVE 2021-007007-CA-01 MIAMI-DADE CIRCUIT COURT 2023-09-12 2028-09-12 $48146.68 FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J11000047485 TERMINATED 1000000201039 DADE 2011-01-19 2031-01-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-10-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State