Search icon

BERKSHIRE HOUSE CONDOMINIUM ASSOCIATION, INC

Company Details

Entity Name: BERKSHIRE HOUSE CONDOMINIUM ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (8 years ago)
Document Number: 732900
FEI/EIN Number 59-1604282
Address: 1075 - 92nd STREET, BAY HARBOR ISLANDS, FL 33154
Mail Address: 1075 92 St, Bay Harbor, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DANIA S. FERNANDEZ & ASSOCIATES, P.A. Agent

President

Name Role Address
ANGULO , MELISSA President 1075 92 St, Bay Harbor, FL 33154

Vice President

Name Role Address
GANEM, ARNOLD Vice President 1075 92 St, Bay Harbor, FL 33154

Director

Name Role Address
JORDAN , RAMON Director 1075 92 St, Bay Harbor, FL 33154

Secretary

Name Role Address
Heinemann, Martin Secretary 1075 92nd Street, Bay Harbor Islands, FL 33154

Treasurer

Name Role Address
James, Corazon Treasurer 1075 - 92nd, STREET BAY HARBOR ISLANDS, FL 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 13500 Kendall Drive, Suite 265, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 Dania S. Fernandez & Associates, P.A. No data
CHANGE OF MAILING ADDRESS 2022-02-10 1075 - 92nd STREET, BAY HARBOR ISLANDS, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1075 - 92nd STREET, BAY HARBOR ISLANDS, FL 33154 No data
REINSTATEMENT 2016-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2013-04-18 No data No data
AMENDMENT 2011-04-18 No data No data
AMENDMENT 2011-01-19 No data No data

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: 06 Feb 2025

Sources: Florida Department of State