Search icon

THE COACH HOMES OF BERKSHIRE LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COACH HOMES OF BERKSHIRE LAKES CONDOMINIUM ASSOCIATION, INC.
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: 08 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2001 (24 years ago)
Document Number: N30469
FEI/EIN Number 650180332

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

Mail Address: C/O Anchor Associates, Inc., 2340 Stanford Court, NAPLES, FL, 34112, US
Address: C/O ANCHOR ASSOCIATES INC, 2340 Stanford Court, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Tiffany President C/O Anchor Associates, Inc., NAPLES, FL, 34112
Bianco Stephanie Director C/O Anchor Associates, Inc., NAPLES, FL, 34112
Bayko Walter Treasurer C/O Anchor Associates, Inc., NAPLES, FL, 34112
Hero Carl Director C/O Anchor Associates, Inc., NAPLES, FL, 34112
Smith Kim Secretary C/O Anchor Associates, Inc., NAPLES, FL, 34112
ANCHOR ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 C/O ANCHOR ASSOCIATES INC, 2340 Stanford Court, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-03-24 C/O ANCHOR ASSOCIATES INC, 2340 Stanford Court, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 ANCHOR ASSOCIATES INC, 2340 Stanford Court, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2015-03-10 ANCHOR ASSOCIATES INC -
AMENDMENT 2001-01-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State