Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THREE HORIZONS, EAST, CONDOMINIUM, INC.

Filing Information
717062 59-1438436 08/28/1969 FL ACTIVE AMENDMENT 04/23/2021 NONE
Principal Address
12500 NE 15TH AVENUE
NORTH MIAMI, FL 33161

Changed: 08/30/2009
Mailing Address
1603 s cypress road
Pompano beach, FL 33060

Changed: 05/11/2023
Registered Agent Name & Address Katzman Chandler
6535 Nova Drive #109
Fort Lauderdale, FL 33317

Name Changed: 05/11/2023

Address Changed: 05/11/2023
Officer/Director Detail Name & Address

Title President

Charpentier, Stewart
1603 s cypress road
Pompano beach, FL 33060

Title Treasurer

Dallavalle, Tito
1603 s cypress road
Pompano beach, FL 33060

Title VP

Fazan, Sam
1603 s cypress road
Pompano beach, FL 33060

Annual Reports
Report YearFiled Date
2023 02/06/2023
2023 03/03/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
05/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2022 -- ANNUAL REPORT View image in PDF format
06/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- Amendment View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
09/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
07/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2015 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- Amendment View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
10/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- Amendment View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
08/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
10/15/2003 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- REINSTATEMENT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
11/07/2000 -- REINSTATEMENT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
08/28/1969 -- Off/Dir Resignation View image in PDF format