Search icon

BERKELEY MANOR OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BERKELEY MANOR OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1988 (37 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: N27778
FEI/EIN Number 59-2929032
Address: 8067 Shalom Drive, SPRING HILL, FL 34606
Mail Address: P.O. BOX 6376, SPRING HILL, FL 34611
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Rundgren, William Agent 8067 Shalom Drive, SPRING HILL, FL 34606

President

Name Role Address
Rundgren, William President 8067 Shalom Drive, SPRING HILL, FL 34606

Director

Name Role Address
Rundgren, William Director 8067 Shalom Drive, SPRING HILL, FL 34606
Sausser, Rose Marie Goldie Director 8247 Berkeley Manor Blvd, SPRING HILL, FL 34606
Remington, Janet Director 8007 Spanish Oak Dr, SPRING HILL, FL 34606
Bruning, Greg Director 4338 Craigdarrah Ave, SPRING HILL, FL 34606
Guzman, Griselda Director 8158 Winding Oak Ln., Spring Hill, FL 34606
Dembeck, Fank Director 8158 Winding Oak Ln, Spring Hill, FL 34606

Treasurer

Name Role Address
Sausser, Rose Marie Goldie Treasurer 8247 Berkeley Manor Blvd, SPRING HILL, FL 34606

Vice President

Name Role Address
Remington, Janet Vice President 8007 Spanish Oak Dr, SPRING HILL, FL 34606

Secretary

Name Role Address
Guzman, Griselda Secretary 8158 Winding Oak Ln., Spring Hill, FL 34606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 8067 Shalom Drive, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Rundgren, William No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 8067 Shalom Drive, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2015-03-11 8067 Shalom Drive, SPRING HILL, FL 34606 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-11
AMENDED ANNUAL REPORT 2014-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State