Entity Name: | BERKELEY SQUARE OF BOCA RATON 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: | 11 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2019 (6 years ago) |
Document Number: | N34154 |
FEI/EIN Number |
650170844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 S OCEAN BLVD, BOCA RATON, FL, 33432, US |
Mail Address: | 1505 S OCEAN BLVD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADOUR TERRY | Vice President | 1503 S Ocean Boulevard, Boca Raton, FL, 33432 |
RITENBAUGH Richard | Secretary | 1503 S. OCEAN BLVD., BOCA RATON, FL, 33432 |
Fletcher Carol | Treasurer | 1505 S OCEAN BLVD,, BOCA RATON, FL, 33432 |
Perrier Diane | Director | 1505 S Ocean Boulevard, Boca Raton, FL, 33432 |
Turetzky Martin | Agent | 1503 S OCEAN BLVD, BOCA RATON, FL, 33432 |
TURETZKY MARTY | President | 1503 S. OCEAN BLVD., BOCA RATON, FL, 33432 |
TURETZKY MARTY | Director | 1503 S. OCEAN BLVD., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 1505 S OCEAN BLVD, L-2, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 1505 S OCEAN BLVD, L-2, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 1503 S OCEAN BLVD, W-4, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | Turetzky, Martin | - |
REINSTATEMENT | 2019-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 1990-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-01-25 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State