Entity Name: | CLAIREMONT VILLAGE, A CONDOMINIUM, 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: | 26 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 1995 (30 years ago) |
Document Number: | N37856 |
FEI/EIN Number |
650266184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 N.E. 140 ST,, NORTH MIAMI BEACH, FL, 33181, US |
Mail Address: | 12905 SW 132 STREET UNIT 5, MIAMI, FL, 33186, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baez Amy | President | 12905 SW 132. STREET SUITE 5, MIAMI, FL, 33186 |
Echandia Lisa | Vice President | 12905 SW 132 STREET SUITE 5, MIAMI, FL, 33186 |
Bilous Vasyl | Treasurer | 12905 SW 132 STREET UNIT 5, MIAMI, FL, 33186 |
McComas Tassanee | Director | 12905 SW 132 STREET, MIAMI, FL, 33186 |
Sena Graciela | Secretary | 12905 SW 132 STREET UNIT 5, MIAMI, FL, 33186 |
Professional Management & Association Serv | Agent | 12905 SW 132 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-12-17 | 2050 N.E. 140 ST,, NORTH MIAMI BEACH, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-12-17 | 2050 N.E. 140 ST,, NORTH MIAMI BEACH, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-17 | Professional Management & Association Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-17 | 12905 SW 132 STREET, Suite 5, MIAMI, FL 33186 | - |
REINSTATEMENT | 1995-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1990-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-13 |
AMENDED ANNUAL REPORT | 2019-12-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State