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 |
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 | - |
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 | - | - |
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 |
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