Entity Name: | BARKELEY SQUARE 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: | 20 Apr 1973 (52 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 29 Mar 1991 (34 years ago) |
Document Number: | 726193 |
FEI/EIN Number |
591477525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Myers, Brettholtz, & Co PA, 12671 Whitehall Drive, Fort Myers, FL, 33907, US |
Mail Address: | c/o Myers, Brettholtz, & Co PA, 12671 Whitehall Drive, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodwin Tracey | Director | c/o Myers, Brettholtz, & Co PA, Fort Myers, FL, 33907 |
Golero Louise | President | c/o Myers, Brettholtz, & Co PA, Fort Myers, FL, 33907 |
Commendatore Cheryl | Vice President | c/o Myers, Brettholtz, & Co PA, Fort Myers, FL, 33907 |
Myers, Brettholtz, & Co PA | Agent | c/o Myers, Brettholtz, & Co PA, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | c/o Myers, Brettholtz, & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | c/o Myers, Brettholtz, & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Myers, Brettholtz, & Co PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | c/o Myers, Brettholtz, & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 | - |
EVENT CONVERTED TO NOTES | 1991-03-29 | - | - |
AMENDED AND RESTATEDARTICLES | 1991-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State