Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BERKSHIRE "D" CONDOMINIUM ASSOCIATION, INC.
Filing Information
730030
59-1906113
06/21/1974
FL
ACTIVE
AMENDMENT
01/24/1991
NONE
Principal Address
Changed: 03/09/2016
3060 BERKSHIRE D
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 03/09/2016
Mailing Address
Changed: 01/29/2019
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
WEST PALM BEACH, FL 33409
Changed: 01/29/2019
Registered Agent Name & Address
KATZMAN CHANDLER
Name Changed: 04/08/2019
Address Changed: 07/08/2021
6535 NOVA DRIVE
SUITE 109
FORT LAUDERDALE, FL 33317
SUITE 109
FORT LAUDERDALE, FL 33317
Name Changed: 04/08/2019
Address Changed: 07/08/2021
Officer/Director Detail
Name & Address
Title PRESIDENT, DIRECTOR
LOME, SHIA
Title VP, Director
WEISS, GLORIA
Title Treasurer, Director
BARNETT, ABE
Title Secretary, Director
SEIDEL, CLARA
Title D
ROBIN, ISAAC
Title PRESIDENT, DIRECTOR
LOME, SHIA
3060 BERKSHIRE D
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title VP, Director
WEISS, GLORIA
2063 BERKSHIRE D
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Treasurer, Director
BARNETT, ABE
3055 BERKSHIRE D
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Secretary, Director
SEIDEL, CLARA
2062 BERKSHIRE D
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title D
ROBIN, ISAAC
4063 BERKSHIRE D
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 01/17/2023 |
2024 | 04/16/2024 |
Document Images