Search icon

BERKELEY MANOR OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERKELEY MANOR OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 592929032

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

Address: 8067 Shalom Drive, SPRING HILL, FL, 34606, US
Mail Address: P.O. BOX 6376, SPRING HILL, FL, 34611, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 8067 Shalom Drive, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Rundgren, William -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 8067 Shalom Drive, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2015-03-11 8067 Shalom Drive, SPRING HILL, FL 34606 -

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: 03 Apr 2025

Sources: Florida Department of State