Search icon

BERKELEY SQUARE OF BOCA RATON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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