Search icon

BERN CREEK IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERN CREEK IMPROVEMENT 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: 19 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: N08816
FEI/EIN Number 592568560

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

Address: c/o Miller Management Services, Inc., 2848 Proctor Road, Sarasota, FL, 34231, US
Mail Address: c/o Miller Management Services, Inc., 2848 Proctor Road, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK MICHAEL President c/o Miller Management Services, Inc., Sarasota, FL, 34231
CASTRO KEN Vice President c/o Miller Management Services, Inc., Sarasota, FL, 34231
CRIST KURT Director c/o Miller Management Services, Inc, Sarasota, FL, 34231
BOISCLAIR JANE M Secretary c/o Miller Management Services, Inc., Sarasota, FL, 34231
KEPLER MATHEW Director c/o Miller Management Services, Inc., Sarasota, FL, 34231
Martin Cindy Treasurer c/o Miller Management Services, Inc., Sarasota, FL, 34231
Tannenbaum Lemole & Hill Agent 614 S Tamiami Trail, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 614 S Tamiami Trail, Osprey, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 c/o Miller Management Services, Inc., 2848 Proctor Road, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-06-27 c/o Miller Management Services, Inc., 2848 Proctor Road, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Tannenbaum Lemole & Hill -
AMENDED AND RESTATEDARTICLES 2021-02-16 - -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Amendment 2024-06-24
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
Amended and Restated Articles 2021-02-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-09-17
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State