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 |
Name | Role |
---|---|
PECK & PECK, P.A. | Agent |
Name | Role | Address |
---|---|---|
Briscoe, Doug | Vice President | Allied Property Group, 12350 SW 132nd Court Suite, 114 Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Eme, Joan | Director | Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Cognata, Rick | Secretary | Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Gabis, Peter | President | Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Kisner, Laura | Treasurer | Allied Property Group, 12350 SW 132nd Ct Suite, 114 Miami, FL 33186 |
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 |
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