Search icon

BERKELEY-DIPLOMAT INC

Company Details

Entity Name: BERKELEY-DIPLOMAT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 1960 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: 239602
FEI/EIN Number 59-0970734
Address: 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
Mail Address: 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ALINA E. ALTAMIRANO, P.A. Agent

President

Name Role Address
TOURANGEAU, REGENT President 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
CIANFAGLIA, MARIA LUCIA Secretary 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
Boisvert, Sylvain Treasurer 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
Rene, Jean Guy Treasurer 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 Alina E. Altamirano, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-04-11 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1920 EAST HALLANDALE BEACH BLVD., 702, HALLANDALE, FL 33009 No data
AMENDMENT 2016-03-21 No data No data
AMENDMENT 2014-08-29 No data No data

Court Cases

Title Case Number Docket Date Status
BERKELEY-DIPLOMAT, INC. VS MICHAEL DESANO 4D2018-3744 2018-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14014881

Parties

Name BERKELEY-DIPLOMAT INC
Role Appellant
Status Active
Representations Jonathan J. Rohacek, Tara Nicole Mulrey
Name MICHAEL DESANO
Role Appellee
Status Active
Representations Steven Arthur Mason
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BERKELEY-DIPLOMAT, INC.
Docket Date 2019-02-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 8, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BERKELEY-DIPLOMAT, INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's January 8, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BERKELEY-DIPLOMAT, INC.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BERKELEY-DIPLOMAT, INC.
Docket Date 2018-12-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BERKELEY-DIPLOMAT, INC.
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State