Search icon

THE BERKELEY CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE BERKELEY 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: 18 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2006 (19 years ago)
Document Number: N03000010893
FEI/EIN Number 200531501

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

Address: 10900 SW 104 STREET, MIAMI, FL, 33176
Mail Address: 10900 SW 104 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chica Nicole President 10900 SW 104 STREET, MIAMI, FL, 33176
Garcell Rene Director 10900 SW 104 STREET, MIAMI, FL, 33176
ZAPATA NUBIA Secretary 10900 SW 104 STREET, MIAMI, FL, 33176
Pinkas Kobi Treasurer 10900 SW 104 STREET, MIAMI, FL, 33176
THE LAW OFFICES OF TROY D. FERGUSON, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-10-03 10900 SW 104 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 12651 South Dixie Highway, Suite 310, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2011-05-05 LAW OFFICES OF TROY D FERGUSON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-12-08 10900 SW 104 STREET, MIAMI, FL 33176 -
AMENDMENT 2006-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-04
AMENDED ANNUAL REPORT 2018-10-03
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-12-04

Date of last update: 02 May 2025

Sources: Florida Department of State