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 |
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 | - |
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 | - | - |
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