CLEARVIEW TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | CLEARVIEW TOWERS CONDOMINIUM ASSOCIATION, 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: | 28 Nov 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | N95000005615 |
FEI/EIN Number |
650653302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Allied Property Group, 12350 SW 132 Ct, Miami, FL, 33186, US |
Address: | 2829 INDIAN CREEK DRIVE, LOBBY OFFICE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KYURINYAN MARINA | President | 12350 SW 132 COURT, MIAMI, FL, 33186 |
Benitez Maria | Vice President | 12350 SW 132 COURT, MIAMI, FL, 33186 |
Jimenez Nelson | Treasurer | 12350 SW 132 COURT, MIAMI, FL, 33186 |
Lebatard Gonzalo | Secretary | 12350 SW 132 COURT, MIAMI, FL, 33186 |
Lanel Mion Juliana | Director | 12350 SW 132 COURT, MIAMI, FL, 33186 |
Caso Henry | Director | 12350 SW 132 COURT, MIAMI, FL, 33186 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-13 | 2829 INDIAN CREEK DRIVE, LOBBY OFFICE, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-01 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2019-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-02 |
REINSTATEMENT | 2019-01-14 |
DEBIT MEMO# 031378-C | 2019-01-07 |
Amendment | 2018-07-12 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State