Entity Name: | THE SHORES AT BERKSHIRE LAKES MASTER HOMEOWNER'S 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: | 07 Apr 1998 (27 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 01 Oct 1998 (26 years ago) |
Document Number: | N98000002011 |
FEI/EIN Number |
650893684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Anchor Associates, Inc., 2340 Stanford Court, NAPLES, FL, 34112, US |
Mail Address: | C/O Anchor Associates, Inc., 2340 Stanford Court, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Girard Steve | Director | C/O Anchor Associates, Inc., NAPLES, FL, 34112 |
VACCARINO Anthony | Vice President | C/O Anchor Associates, Inc., NAPLES, FL, 34112 |
Rinaldi Collen | Director | C/O Anchor Associates, Inc., NAPLES, FL, 34104 |
Myron Linda | Director | C/O Anchor Associates, Inc., NAPLES, FL, 34112 |
Mariani Angela | Secretary | C/O Anchor Associates, Inc., NAPLES, FL, 34112 |
Difabio Matthew | President | C/O Anchor Associates, Inc., NAPLES, FL, 34112 |
ANCHOR ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | C/O Anchor Associates, Inc., 2340 Stanford Court, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | C/O Anchor Associates, Inc., 2340 Stanford Court, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 2340 Stanford Court, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-20 | Anchor Associates, Inc. | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1998-10-01 | THE SHORES AT BERKSHIRE LAKES MASTER HOMEOWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2020-04-01 |
AMENDED ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State