Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THIRD HORIZONS CONDOMINIUM, INC.

Filing Information
711479 59-1155632 09/13/1966 FL ACTIVE AMENDMENT 11/26/2008 NONE
Principal Address
1530 NE 191 STREET
MIAMI, FL 33179

Changed: 01/27/2012
Mailing Address
Unlimited Property Management
7665 NW 50th St
Miami, FL 33166

Changed: 01/17/2023
Registered Agent Name & Address PETERS & PETERS P.A.
PETERS & PETERS P.A.
10400 GRIFFIN ROAD
SUITE 108
COOPER CITY, FL 33328

Name Changed: 01/15/2024

Address Changed: 01/15/2024
Officer/Director Detail Name & Address

Title VPD

ROJAS, PABLO
Unlimited Property Management
7665 NW 50 ST
MIAMI, FL 33166

Title Officer

FERNANDEZ, ERIKA
Unlimited Property Management
7665 NW 50 ST
MIAMI, FL 33166

Title PD

ALVAREZ, MARGARITA
Unlimited Property Management
7665 NW 50 ST
MIAMI, FL 33166

Title Officer

RENTZ, ANA
Unlimited Property Management
7665 NW 50 ST
MIAMI, FL 33166

Title Officer

BARBA, Jesus
Unlimited Property Management
7665 NW 50 ST
MIAMI, FL 33166

Title Treasurer

PASTO, CELIA
Unlimited Property Managment
7665 NW 50 ST
Miami, FL 33166

Title Secretary

GREENHAUS, MARK
Unlimited Property Mangement
7665 NW 50 ST
MIAMI, FL 33166

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 01/17/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
08/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- Reg. Agent Resignation View image in PDF format
08/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
09/28/2012 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
06/29/2010 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
11/26/2008 -- Amendment View image in PDF format
10/08/2008 -- ANNUAL REPORT View image in PDF format
11/27/2007 -- REINSTATEMENT View image in PDF format
07/27/2006 -- Reg. Agent Resignation View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
10/28/2002 -- REINSTATEMENT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format
09/13/1966 -- Off/Dir Resignation View image in PDF format