Search icon

BERKLEY RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BERKLEY RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
PREMIER ASSOCIATION MANAGEMENT LLC Agent

Vice President

Name Role Address
Buck Cynthia Vice President 3112 W Lake Mary Blvd, Lake Mary, FL, 32746

Secretary

Name Role Address
Livesay Casey Secretary 3112 W Lake Mary Blvd, Lake Mary, FL, 32746

President

Name Role Address
Horne William President 3112 W Lake Mary Blvd, Lake Mary, FL, 32746

Director

Name Role Address
Benton Margaret Director 3112 W Lake Mary Blvd, Lake Mary, FL, 32746

Treasurer

Name Role Address
Eby Missy Treasurer 3112 W Lake Mary Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 PREMIER ASSOCIATION MANAGEMENT, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 3112 W Lake Mary Blvd, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-04-06 3112 W Lake Mary Blvd, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 3112 W Lake Mary Blvd, Lake Mary, FL 32746 No data
AMENDMENT 2012-10-25 No data No data
AMENDMENT 2006-10-12 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State