Search icon

BERKELEY RESORTS MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: BERKELEY RESORTS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 1985 (40 years ago)
Date of dissolution: 15 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2003 (22 years ago)
Document Number: P06986
FEI/EIN Number 222611294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3865 W. CHEYENNE AVENUE, BUILDING 5, NORTH LAS VEGAS, NV, 89032
Mail Address: 3865 W. CHEYENNE AVENUE, BUILDING 5, NORTH LAS VEGAS, NV, 89032
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
RAYBURN GREGORY F President 1781 PARK CENTER DR, ORLANDO, FL, 32835
RAYBURN GREGORY F Director 1781 PARK CENTER DR, ORLANDO, FL, 32835
YOUNG LAWRENCE E Vice President 1781 PARK CENTER DR, ORLANDO, FL, 32835
YOUNG LAWRENCE E Director 1781 PARK CENTER DR, ORLANDO, FL, 32835
COHEN ANN Vice President 1781 PARK CENTER DR, ORLANDO, FL, 32835
BUTTE ERIC P Assistant Treasurer 1781 PARK CENTER DR, ORLANDO, FL, 32835
JOHNSTON DAVID C Treasurer 1781 PARK CENTER DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 3865 W. CHEYENNE AVENUE, BUILDING 5, NORTH LAS VEGAS, NV 89032 -
CHANGE OF MAILING ADDRESS 2003-01-15 3865 W. CHEYENNE AVENUE, BUILDING 5, NORTH LAS VEGAS, NV 89032 -

Documents

Name Date
Withdrawal 2003-01-15
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-08-04
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State