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 |
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 |
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 | - | - |
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