Entity Name: | BERKLEY RIDGE HOMEOWNERS 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: | 09 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2012 (12 years ago) |
Document Number: | N05000011408 |
FEI/EIN Number |
205048256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746, US |
Mail Address: | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREMIER ASSOCIATION MANAGEMENT LLC | Agent | - |
Buck Cynthia | Vice President | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746 |
Livesay Casey | Secretary | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746 |
Horne William | President | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746 |
Benton Margaret | Director | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746 |
Eby Missy | Treasurer | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | PREMIER ASSOCIATION MANAGEMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746 | - |
AMENDMENT | 2012-10-25 | - | - |
AMENDMENT | 2006-10-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-08 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State