Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CLAIREMONT VILLAGE, A CONDOMINIUM, INC.
Filing Information
N37856
65-0266184
04/26/1990
FL
ACTIVE
REINSTATEMENT
08/14/1995
Principal Address
Changed: 12/17/2019
2050 N.E. 140 ST,
NORTH MIAMI BEACH, FL 33181
NORTH MIAMI BEACH, FL 33181
Changed: 12/17/2019
Mailing Address
Changed: 12/17/2019
12905 SW 132 STREET UNIT 5
MIAMI, FL 33186
MIAMI, FL 33186
Changed: 12/17/2019
Registered Agent Name & Address
Professional Management & Association Services, Inc.
Name Changed: 12/17/2019
Address Changed: 12/17/2019
12905 SW 132 STREET
Suite 5
MIAMI, FL 33186
Suite 5
MIAMI, FL 33186
Name Changed: 12/17/2019
Address Changed: 12/17/2019
Officer/Director Detail
Name & Address
Title President
Baez, Amy
Title VP
Echandia, Lisa
Title Treasurer
Bilous, Vasyl
Title Director
McComas, Tassanee
Title Secretary
Sena, Graciela
Title President
Baez, Amy
12905 SW 132. STREET SUITE 5
MIAMI, FL 33186
MIAMI, FL 33186
Title VP
Echandia, Lisa
12905 SW 132 STREET SUITE 5
MIAMI, FL 33186
MIAMI, FL 33186
Title Treasurer
Bilous, Vasyl
12905 SW 132 STREET UNIT 5
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
McComas, Tassanee
12905 SW 132 STREET
Suite 5
MIAMI, FL 33186
Suite 5
MIAMI, FL 33186
Title Secretary
Sena, Graciela
12905 SW 132 STREET UNIT 5
MIAMI, FL 33186
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 03/15/2023 |
2024 | 03/21/2024 |
Document Images