Search icon

THE MANORS AT LAKE BERKLEY RESORT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE MANORS AT LAKE BERKLEY RESORT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2014 (11 years ago)
Document Number: N99000003660
FEI/EIN Number 59-3600122
Address: 6972 Lake Gloria Blvd, Orlando, FL 32809
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

Vice President

Name Role Address
Rickell, Gerladine Vice President 6972 Lake Gloria Blvd, Orlando, FL 32809

Treasurer

Name Role Address
Rickell, Gerladine Treasurer 6972 Lake Gloria Blvd, Orlando, FL 32809

Secretary

Name Role Address
Fox, Susan Secretary 6972 Lake Gloria Blvd, Orlando, FL 32809

President

Name Role Address
CAWS, RICHARD President 6972 Lake Gloria Blvd, Orlando, FL 32809

Director

Name Role Address
Lock, Madeline Director 6972 Lake Gloria Blvd, Orlando, FL 32809
Soeiro de Faria, Raphael Director 6972 Lake Gloria Blvd, Orlando, FL 32809

Events

Event Type Filed Date Value Description
AMENDMENT 2014-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2014-06-23 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2014-06-23 LELAND MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State