Entity Name: | BERKELEY SQUARE ACQUISITION CORPORATION |
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: | 15 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | N29279 |
FEI/EIN Number |
650130029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Martin Turetzky, 1503 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432, US |
Mail Address: | C/O Carol Fletcher, 1505 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
badour Terence | Vice President | 1503 SO. OCEAN BLVD., BOCA RATON, FL, 33432 |
Turetzky Martin | President | 1503 SO. OCEAN BLVD., BOCA RATON, FL, 33432 |
Ritenbaugh Richard | Secretary | 1503 SO. OCEAN BLVD., BOCA RATON, FL, 33432 |
Fletcher Carol | Treasurer | 1505 SO. OCEAN BLVD., BOCA RATON, FL, 33432 |
Perrier Diane | Director | 1505 SO OCEAN BOULEVARD, BOCA RATON, FL, 33432 |
Badour Terence | Agent | 1503 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | C/O Martin Turetzky, 1503 SOUTH OCEAN BLVD., W-4, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 1503 SOUTH OCEAN BLVD, W-1, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-10 | C/O Martin Turetzky, 1503 SOUTH OCEAN BLVD., W-4, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2017-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-10 | Badour, Terence | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1989-10-18 | BERKELEY SQUARE ACQUISITION CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-08-10 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State