Search icon

BERKELEY SQUARE ACQUISITION CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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