Search icon

VILLAS OF BERKLEY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF BERKLEY 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: 28 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2008 (17 years ago)
Document Number: 763938
FEI/EIN Number 592318858

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

Address: 656 BEKELEY ST., BOCA RATON, FL, 33487, US
Mail Address: 656 BERKELEY ST., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN ALEXIS M Officer 658 BERKELEY ST., BOCA RATON, FL, 33487
Forzese Darren Treasurer 659 COVENTRY ST., BOCA RATON, FL, 33487
SPEIZMAN MICHAEL President 656 BERKELEY ST., BOCA RATON, FL, 33487
Biro Jacquelyn A Officer 665 Berkeley St., BOCA RATON, FL, 33487
SPEIZMAN MICHAEL Pres. Agent 656 BERKELEY ST., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 SPEIZMAN, MICHAEL, Pres. -
REINSTATEMENT 2008-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 656 BEKELEY ST., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2008-01-18 656 BEKELEY ST., BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 656 BERKELEY ST., BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State