Search icon

CLAIREMONT VILLAGE, A CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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