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 |
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 |
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 | - |
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