Search icon

BLUEBERRY HILL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BLUEBERRY HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2013 (12 years ago)
Document Number: 726633
FEI/EIN Number 59-1555034
Address: C/O Patterson HI & Mgmt, 21 East Acre Drive, Plantation, FL 33317
Mail Address: C/O Patterson HI & Mgmt, 21 East Acre Drive, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

President

Name Role Address
POWELL, PAULINE President C/O Patterson HI & Mgmt, 21 East Acre Drive Plantation, FL 33317

Secretary

Name Role Address
DORSETT, THELMA Secretary C/O Patterson HI & Mgmt, 21 East Acre Drive Plantation, FL 33317

Treasurer

Name Role Address
BENDER, DOREEN Treasurer C/O Patterson HI & Mgmt, 21 East Acre Drive Plantation, FL 33317

Director

Name Role Address
DERIS, WILMER Director C/O Patterson HI & Mgmt, 21 East Acre Drive Plantation, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 C/O Patterson HI & Mgmt, 21 East Acre Drive, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-11-07 C/O Patterson HI & Mgmt, 21 East Acre Drive, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2022-05-09 VALANCY & REED, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
AMENDMENT 2013-07-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-05-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State