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 |
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 |
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 | - | - |
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