Search icon

CLUB VILLAS OF BERKSHIRE PLACE ASSOCIATION, INC.

Company Details

Entity Name: CLUB VILLAS OF BERKSHIRE PLACE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: N95000000299
FEI/EIN Number 650572290
Address: 1062 E. Venice Avenue, VENICE, FL, 34292, US
Mail Address: 1062 E. Venice Avenue, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
ARGUS MANAGEMENT OF VENICE, INC. Agent

President

Name Role Address
D'Alessandro Dorothy President 1062 E. Venice Avenue, VENICE, FL, 34292

Vice President

Name Role Address
VanZandt Cyndi Vice President 1062 E. Venice Avenue, VENICE, FL, 34292

Treasurer

Name Role Address
Loeffler Kenneth Treasurer 1062 E. Venice Avenue, VENICE, FL, 34292

Secretary

Name Role Address
Charland Mary Secretary 1062 E. Venice Avenue, VENICE, FL, 34292

Director

Name Role Address
Bell Adelbert Director 1062 E. Venice Avenue, VENICE, FL, 34292

Manager

Name Role Address
O'Grady Barbara Manager 1062 E. Venice Avenue, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2022-03-22 Argus Management of Venice No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34292 No data
REINSTATEMENT 2019-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-04
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State