Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CLEARVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.
Filing Information
N95000005615
65-0653302
11/28/1995
FL
ACTIVE
REINSTATEMENT
01/14/2019
Principal Address
2829 INDIAN CREEK DRIVE
LOBBY OFFICE
MIAMI BEACH, FL 33140
LOBBY OFFICE
MIAMI BEACH, FL 33140
Mailing Address
Changed: 02/13/2023
C/O Allied Property Group
12350 SW 132 Ct
Suite 114
Miami, FL 33186
12350 SW 132 Ct
Suite 114
Miami, FL 33186
Changed: 02/13/2023
Registered Agent Name & Address
SKRLD, INC.
Name Changed: 04/01/2022
Address Changed: 04/01/2022
201 ALHAMBRA CIRCLE, 11TH FLOOR
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Name Changed: 04/01/2022
Address Changed: 04/01/2022
Officer/Director Detail
Name & Address
Title President
KYURINYAN, MARINA
Title VP
Benitez, Maria
Title Treasurer
Jimenez , Nelson
Title Secretary
Lebatard , Gonzalo
Title Director
Lanel Mion, Juliana
Title Director
Caso , Henry
Title Director
Vassilaros, Elias
Title President
KYURINYAN, MARINA
12350 sw 132 ct
114
MIAMI, FL 33186
114
MIAMI, FL 33186
Title VP
Benitez, Maria
12350 sw 132 ct
114
MIAMI, FL 33186
114
MIAMI, FL 33186
Title Treasurer
Jimenez , Nelson
12350 sw 132 ct
114
MIAMI, FL 33186
114
MIAMI, FL 33186
Title Secretary
Lebatard , Gonzalo
12350 sw 132 ct
114
miami, FL 33186
114
miami, FL 33186
Title Director
Lanel Mion, Juliana
12350 sw 132 ct
114
MIAMI, FL 33186
114
MIAMI, FL 33186
Title Director
Caso , Henry
12350 sw 132 ct
114
MIAMI, FL 33186
114
MIAMI, FL 33186
Title Director
Vassilaros, Elias
13250 sw 132 ct
114
MIAMI, FL 33186
114
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2023 | 02/13/2023 |
2023 | 09/21/2023 |
2024 | 04/30/2024 |
Document Images