Search icon

BERRIEDALE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERRIEDALE 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: 20 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1994 (30 years ago)
Document Number: 766606
FEI/EIN Number 650107606

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

Address: LOCKMABEN DRIVE AT FIDDLESTICKS COUNTRY CL, FT. MYERS BEACH, FL, 33912
Mail Address: Minette L La Croix, CPA, PA, 12050 Summergate Cir, Fort Myers, FL, 33913, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCann Barry Treasurer c/o 12050 Summergate Cir, FT MYERS, FL, 33913
Christian Don Secretary c/o 12050 Summergate Cir, FORT MYERS, FL, 33913
Walsh Debby Vice President c/o 12050 Summergate Cir, Fort Myers, FL, 33913
Speas Jackie Director c/o 12050 Summergate Cir, Fort Myers, FL, 33913
La Croix Minette L Agent Minette L La Croix, CPA, PA, Fort Myers, FL, 33913
Ziegenfuss Robert President c/o 12050 Summergate Cir, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 LOCKMABEN DRIVE AT FIDDLESTICKS COUNTRY CL, FT. MYERS BEACH, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 Minette L La Croix, CPA, PA, 12050 Summergate Cir, C-102, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2022-04-27 La Croix, Minette L -
CHANGE OF PRINCIPAL ADDRESS 2004-02-13 LOCKMABEN DRIVE AT FIDDLESTICKS COUNTRY CL, FT. MYERS BEACH, FL 33912 -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1985-11-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State