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
Mailing Address
C/O Allied Property Group
12350 SW 132 Ct
Suite 114
Miami, FL 33186

Changed: 02/13/2023
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE, 11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 04/01/2022

Address Changed: 04/01/2022
Officer/Director Detail Name & Address

Title President

KYURINYAN, MARINA
12350 sw 132 ct
114
MIAMI, FL 33186

Title VP

Benitez, Maria
12350 sw 132 ct
114
MIAMI, FL 33186

Title Treasurer

Jimenez , Nelson
12350 sw 132 ct
114
MIAMI, FL 33186

Title Secretary

Lebatard , Gonzalo
12350 sw 132 ct
114
miami, FL 33186

Title Director

Lanel Mion, Juliana
12350 sw 132 ct
114
MIAMI, FL 33186

Title Director

Caso , Henry
12350 sw 132 ct
114
MIAMI, FL 33186

Title Director

Vassilaros, Elias
13250 sw 132 ct
114
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 09/21/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- REINSTATEMENT View image in PDF format
01/07/2019 -- DEBIT MEMO# 031378-C View image in PDF format
07/12/2018 -- Amendment View image in PDF format
02/13/2018 -- ANNUAL REPORT [CANCELLED] View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
08/16/2010 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
07/27/2009 -- Reg. Agent Change View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
11/29/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format