Search icon

BERKSHIRE PLANNED COMMUNITY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BERKSHIRE PLANNED COMMUNITY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2002 (23 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 11 Jan 2002 (23 years ago)
Document Number: N02000000063
FEI/EIN Number 800033935
Address: 1726 Loch Leven Ct., ORANGE PARK, FL, 32065, US
Mail Address: P.O.BOX 65995, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Jackson Anna Marie Agent 1726 Loch Leven Ct., ORANGE PARK, FL, 32065

Vice President

Name Role Address
Mucha Jerry Vice President P.O.BOX 65995, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
JACKSON ANNA MARIE Treasurer P.O. BOX 65995, ORANGE PARK, FL, 32065

President

Name Role Address
LaRoche Eric President P.O.BOX 65995, ORANGE PARK, FL, 32065

Secretary

Name Role Address
Hodge Lori Secretary P.O. Box 65995, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 1726 Loch Leven Ct., ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2015-01-16 Jackson, Anna Marie No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 1726 Loch Leven Ct., ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2011-04-21 1726 Loch Leven Ct., ORANGE PARK, FL 32065 No data
RESTATED ARTICLES 2002-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State