Search icon

THE BERKELEY OF BOCA RATON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE BERKELEY OF BOCA RATON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 2004 (20 years ago)
Document Number: N04000010571
FEI/EIN Number 202216829
Address: C/O DONALD C. SIDER & ASSOCIATES, P.A., 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487
Mail Address: C/O DONALD C. SIDER & ASSOCIATES, P.A., 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIDER DONALD C Agent C/O DONALD C. SIDER & ASSOCIATES, P.A., BOCA RATON, FL, 33487

President

Name Role Address
SIDER DONALD C President 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487

Director

Name Role Address
SIDER DONALD C Director 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487

Secretary

Name Role Address
SIDER DONALD C Secretary 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487

Treasurer

Name Role Address
SIDER DONALD C Treasurer 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487

Othe

Name Role Address
Reed Randy Othe 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487

Administrator

Name Role Address
Goldberg Justin Administrator C/O DONALD C. SIDER & ASSOCIATES, P.A., BOCA RATON, FL, 33487

Me

Name Role Address
Goldberg Justin Me C/O DONALD C. SIDER & ASSOCIATES, P.A., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 C/O DONALD C. SIDER & ASSOCIATES, P.A., 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2007-01-11 C/O DONALD C. SIDER & ASSOCIATES, P.A., 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 C/O DONALD C. SIDER & ASSOCIATES, P.A., 6751 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State