Entity Name: | BERKELEY PENNINGTON ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Mar 1991 (34 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | S37809 |
FEI/EIN Number | 65-0256780 |
Address: | C/O LADONNA J. CODY, 12661 NEW BRITTANY BLVD, FT.MYERS, FL 33907 |
Mail Address: | C/O LADONNA J. CODY, 12661 NEW BRITTANY BLVD, FT.MYERS, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODY, LADONNA J P.A. | Agent | 12661 NEW BRITTANY BLVD., FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
DAVISON, FRANCESCA | Vice President | 12661 NEW BRITTANY BLVD, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
WESTBROOK, DENIS S. | Director | 12661 NEW BRITTANY BLVD., FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
WESTBROOK, DENIS S. | President | 12661 NEW BRITTANY BLVD., FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
WESTBROOK, DENIS S. | Secretary | 12661 NEW BRITTANY BLVD., FT MYERS, FL 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-23 | 12661 NEW BRITTANY BLVD., FT MYERS, FL 33907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | C/O LADONNA J. CODY, 12661 NEW BRITTANY BLVD, FT.MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-10 | C/O LADONNA J. CODY, 12661 NEW BRITTANY BLVD, FT.MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 1994-04-15 | CODY, LADONNA J P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State