Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THREE HORIZONS, SOUTH, CONDOMINIUM, INC.

Filing Information
717061 59-1438437 08/28/1969 FL ACTIVE AMENDMENT 08/14/2007 NONE
Principal Address
2929 SW 3rd Avenue
Suite 330
Miami, FL 33129

Changed: 01/16/2024
Mailing Address
c/o Clear Sky property management
2929 SW 3rd Avenue
Suite 330
Miami, FL 33129

Changed: 01/16/2024
Registered Agent Name & Address Basulto Robbins & Associates, LLP
14160 NW 77th Court
Suite 22
Miami Lakes, FL 33016

Name Changed: 01/16/2024

Address Changed: 01/16/2024
Officer/Director Detail Name & Address

Title VP

Ruiz, Xavier
1465 NE 123 Street #307
Miami, FL 33161

Title Director

BLACK, ROBERT
1465 NE 123 Street #605
Miami, FL 33161

Title PRESIDENT

LAMBERT, SONNIA
1465 NE 123 Street #615
Miami, FL 33161

Title Director

Negri, Maria
700 LAYNE BLVD #109
Hallandale Beach, FL 33009

Title Director

DASILVA, CARLOS
1465 NE 123 Street #PH5
Miami, FL 33161

Title Secretary, Treasurer

Maestu Martinez, Jose
1465 NE 123 Street #PH7
Miami, FL 33161

Annual Reports
Report YearFiled Date
2023 02/02/2023
2024 01/16/2024
2024 04/15/2024

Document Images
04/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2024 -- ANNUAL REPORT View image in PDF format
10/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
06/03/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
10/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
06/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- Reg. Agent Change View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
08/14/2007 -- Amendment View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
10/18/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
09/04/2003 -- Amendment View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format