Search icon

THE COLONIES AT BERKSHIRE LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE COLONIES AT BERKSHIRE LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1990 (35 years ago)
Document Number: N37091
FEI/EIN Number 65-0188554
Address: Allied Property Group, 12350 SW 132nd Court, Suite, 114, Miami, FL 33186
Mail Address: Allied Property Group, 12350 SW 132nd Ct, Suite, 114, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PECK & PECK, P.A. Agent

Vice President

Name Role Address
Briscoe, Doug Vice President Allied Property Group, 12350 SW 132nd Court Suite, 114 Miami, FL 33186

Director

Name Role Address
Eme, Joan Director Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186

Secretary

Name Role Address
Cognata, Rick Secretary Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186

President

Name Role Address
Gabis, Peter President Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186

Treasurer

Name Role Address
Kisner, Laura Treasurer Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 Allied Property Group, 12350 SW 132nd Court, Suite, 114, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-04-05 Allied Property Group, 12350 SW 132nd Court, Suite, 114, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Peck & Peck P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 Peck & Peck. P. A., 5200 Tamiami Trail N, Suite 101, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State