Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLDEN HORN SOUTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
724540 59-1493434 10/13/1972 FL ACTIVE AMENDMENT 04/03/1992 NONE
Principal Address
427 GOLDEN ISLES DR
HALLANDALE BEACH, FL 33009

Changed: 01/24/2008
Mailing Address
427 GOLDEN ISLES DR
HALLANDALE BEACH, FL 33009

Changed: 01/24/2008
Registered Agent Name & Address Law Office of Joseph Pustizzi, P.A.
Law Office of Joseph Pustizzi, P.A.
3900 Hollywood Blvd Ph E
Hollywood, FL 33021-6797, FL 33021

Name Changed: 03/28/2022

Address Changed: 04/22/2022
Officer/Director Detail Name & Address

Title Pres.

BURBANO, CARLOS
427 GOLDEN ISLES DR
HALLANDALE BEACH, FL 33009

Title Treasurer

ABOVSKAYA, LILIYA
427 GOLDEN ISLES DR.
HALLANDALE BEACH, FL 33009

Title Secretary

METTI, GIORGIA
427 GOLDEN ISLES DR.
HALLANDALE BEACH, FL 33009

Title Vice-Pres.

HAYRABEDIAN, SARKIS
427 GOLDEN ISLES DR
HALLANDALE BEACH, FL 33009

Title Director

MILOSTEAN , RALUCA
427 Golden Isles Dr
Hallandale Beach, FL

Annual Reports
Report YearFiled Date
2022 02/18/2022
2022 03/28/2022
2023 02/17/2023

Document Images
02/17/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
08/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
05/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
06/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2015 -- Reg. Agent Change View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- Reg. Agent Resignation View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
10/12/2012 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
07/15/2011 -- Reg. Agent Change View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
08/01/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
09/04/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
11/02/1998 -- Reg. Agent Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
10/13/1997 -- REG. AGENT CHANGE View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format