Search icon

LAKE BERKLEY RESORT MASTER ASSOCIATION, INC.

Company Details

Entity Name: LAKE BERKLEY RESORT MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: N99000002039
FEI/EIN Number 593600120
Address: 7800 Southland Blvd, Suite 104, Orlando, FL, 32809, US
Mail Address: 7800 Southland Blvd, Suite 104, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SRK RESIDENTIAL COMMUNITIES LLC Agent

Vice President

Name Role Address
Caws Richard Vice President 7800 Southland Blvd, Orlando, FL, 32809

President

Name Role Address
Sirianni Charles President 7800 Southland Blvd, Orlando, FL, 32809

Manager

Name Role Address
Klosterman Stephen R Manager 7800 Southland Blvd, Orlando, FL, 32809

Secretary

Name Role Address
Oakley Elliot Secretary 7800 Southland Blvd, Orlando, FL, 32809

Director

Name Role Address
Perez-Julio Gabbriella Director 7800 Southland Blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 7800 Southland Blvd, Suite 104, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-01-23 7800 Southland Blvd, Suite 104, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 7800 Southland Blvd, Suite 104, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2019-01-03 SRK Residential Communities, LLC No data
AMENDMENT 2009-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State