Search icon

BERKELEY SQUARE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERKELEY SQUARE 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: 10 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: N11525
FEI/EIN Number 592612540

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

Mail Address: C/O AMERICA'S COMMUNITY MANAGEMENT INC, PO BOX 741033, BOYNTON BEACH, FL, 33474, US
Address: 5200 NE 14TH WAY, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross-Shaw Diana President C/O AMERICA'S COMMUNITY MANAGEMENT INC, BOYNTON BEACH, FL, 33474
Khlapov Andrey Vice President C/O AMERICA'S COMMUNITY MANAGEMENT INC, BOYNTON BEACH, FL, 33474
Morton Laura Secretary C/O AMERICA'S COMMUNITY MANAGEMENT INC, BOYNTON BEACH, FL, 33474
AMERICA'S COMMUNITY MANAGEMENT INC Agent -
Ferugia Deborah Treasurer C/O AMERICA'S COMMUNITY MANAGEMENT INC, BOYNTON BEACH, FL, 33474
Baligian Lisa Director C/O AMERICA'S COMMUNITY MANAGEMENT INC, BOYNTON BEACH, FL, 33474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-09 C/O AMERICA'S COMMUNITY MANAGEMENT INC, 8181 WEST BROWARD BLVD., SUITE 360, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-12-09 C/O AMERICA'S COMMUNITY MANAGEMENT INC, 8181 WEST BROWARD BLVD., SUITE 360, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-12-09 AMERICA'S COMMUNITY MANAGEMENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-09 8181 WEST BROWARD BLVD. SUITE 360, PLANTATION, FL 33324 -
AMENDMENT 2019-08-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-09
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-22
Amendment 2019-08-19

Date of last update: 02 Jun 2025

Sources: Florida Department of State