BERRYDALE WATER SYSTEM, INC. - Florida Company Profile

Entity Name: | BERRYDALE WATER SYSTEM, 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: | 17 Mar 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | 720528 |
FEI/EIN Number |
591514437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12400 HWY 87 N, MILTON, FL, 32570, US |
Mail Address: | 12400 HWY 87 N, MILTON, FL, 32570, US |
ZIP code: | 32570 |
City: | Milton |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL RAYMOND | Vice President | 6525 D.E. LOVETT RD, MILTON, FL, 32570 |
REEDER JOHN D | Secretary | 4390 REEDER RD, JAY, FL, 32565 |
REEDER JOHN D | Treasurer | 4390 REEDER RD, JAY, FL, 32565 |
Morris Mike | Director | 3900 James Jernigan Road, Jay, FL, 32565 |
CAMPBELL TRACI | Agent | 6525 D.E. LOVETT RD, MILTON, FL, 32570 |
SMITH GREG | President | 5733 BULLARD RD, MILTON, FL, 32570 |
Bauldree Mark | Director | 3040 Country Mill Road, Milton, FL, 32570 |
Smith Jimmy | Director | 7051 Highway 4, Jay, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 12400 HWY 87 N, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 12400 HWY 87 N, MILTON, FL 32570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-25 | 6525 D.E. LOVETT RD, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-25 | CAMPBELL, TRACI | - |
AMENDMENT | 2002-03-06 | - | - |
REINSTATEMENT | 1997-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
Amendment | 2016-03-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State