Search icon

BERKELEY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERKELEY PROPERTY OWNERS 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: 14 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2020 (5 years ago)
Document Number: N07000002708
FEI/EIN Number 208642816

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

Address: c/o CME Management Group, 10320 Flores Drive, Boca Raton, FL, 33428, US
Mail Address: c/o CME Management Group, 10320 Flores Drive, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fairman Sarah President c/o CME Management Group, Boca Raton, FL, 33428
McAndrew Russell Thomas Secretary c/o CME Management Group, Boca Raton, FL, 33428
Torchinsky Marina R Vice President c/o CME Management Group, Boca Raton, FL, 33428
Law Offices of Shaun M. Zaciewski, PA Agent 175 SW 7th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 c/o CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-10-24 c/o CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 175 SW 7th Street, Suite 2020, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-11-02 Law Offices of Shaun M. Zaciewski, PA -
AMENDMENT 2020-09-09 - -
AMENDMENT 2018-03-12 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-01-20 BERKELEY PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-11-02
Amendment 2020-09-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State