Search icon

THE SHORES AT BERKSHIRE LAKES MASTER HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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