Search icon

BERKSHIRE HOUSE CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: BERKSHIRE HOUSE 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: 30 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: 732900
FEI/EIN Number 591604282

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

Address: 1075 - 92nd STREET, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1075 92 St, Bay Harbor, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO MELISSA President 1075 92 St, Bay Harbor, FL, 33154
Heinemann Martin Secretary 1075 92nd Street, Bay Harbor Islands, FL, 33154
James Corazon Treasurer 1075 - 92nd STREET, BAY HARBOR ISLANDS, FL, 33154
GANEM ARNOLD Vice President 1075 92 St, Bay Harbor, FL, 33154
JORDAN RAMON Director 1075 92 St, Bay Harbor, FL, 33154
DANIA S. FERNANDEZ & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 13500 Kendall Drive, Suite 265, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Dania S. Fernandez & Associates, P.A. -
CHANGE OF MAILING ADDRESS 2022-02-10 1075 - 92nd STREET, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1075 - 92nd STREET, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-04-18 - -
AMENDMENT 2011-04-18 - -
AMENDMENT 2011-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000274527 TERMINATED 1000000213642 DADE 2011-04-28 2021-05-04 $ 359.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-11-11
AMENDED ANNUAL REPORT 2021-11-03
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State