Search icon

BERKLEY SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERKLEY SOUTH CONDOMINIUM ASSOCIATION, 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: 21 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: 722728
FEI/EIN Number 650001173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3015 N. OCEAN BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL, 33308
Mail Address: 3015 N. OCEAN BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER LAW, LLP Agent MIAMI, FL, 33127
HYLOR ANGELA Director 3015 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308
Campione Paula President 3015 N. OCEAN BLVD., 5H, FORT LAUDERDALE, FL, 33308
PEMSEL ALTHEA Vice President 3015 N. Ocean Blvd. Unit 7D, Fort Lauderdale, FL, 33308
Selitto George Treasurer 3015 N. OCEAN BLVD., Fort Lauderdale, FL, 33308
DERBEDROSSIAN SIRAN Secretary 3015 N. OCEAN BLVD., 12i, Ft.Lauderdale, FL, 33308
DeThomasis Richard Director 3015 N. OCEAN BLVD., 3H, Ft.Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-03-15 HABER LAW, LLP -
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 3015 N. OCEAN BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2012-02-01 3015 N. OCEAN BLVD., MANAGEMENT OFFICE, FT. LAUDERDALE, FL 33308 -
AMENDMENT 2010-03-02 - -
NAME CHANGE AMENDMENT 1979-05-04 BERKLEY SOUTH CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
Reg. Agent Change 2018-08-08
AMENDED ANNUAL REPORT 2018-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State