Search icon

BARKELEY SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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