Search icon

BERMUDA APARTMENTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA APARTMENTS CONDOMINIUM 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: 23 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: N18431
FEI/EIN Number 593072708

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

Mail Address: 16911 1st street east, north redington beach, FL, 33708, US
Address: 16919 1ST STREET EAST, N. REDINGTON BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenberg Daniel DESQUIRE Agent GREENBERG NIKOLOFF, P.A., Dunedin, FL, 34698
DI CERBO MICHELE President 75 north queen street, toronto, on, m8z2c
Dicerbo Rosa Treasurer 75 North Queen St, Etobicoke, On, M8Z 27
Dicerbo Franco Mgr 16911 1st street east, north redington beach, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 GREENBERG NIKOLOFF, P.A., 1964 Bayshore Boulevard,, Suite A, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2023-03-17 Greenberg, Daniel D, ESQUIRE -
CHANGE OF MAILING ADDRESS 2022-03-17 16919 1ST STREET EAST, N. REDINGTON BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 16919 1ST STREET EAST, N. REDINGTON BEACH, FL 33708 -
REINSTATEMENT 2014-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State