Detail by Entity Name

Florida Not For Profit Corporation

THE SHORES AT BERKSHIRE LAKES MASTER HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N98000002011 65-0893684 04/07/1998 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 10/01/1998 NONE
Principal Address
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Changed: 03/24/2021
Mailing Address
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Changed: 03/24/2021
Registered Agent Name & Address Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Name Changed: 09/20/2019

Address Changed: 03/24/2021
Officer/Director Detail Name & Address

Title President

Difabio, Matthew
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Title Director

Girard, Steve
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Title VP

VACCARINO, Anthony
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Title Director

Rinaldi, Collen
C/O Anchor Associates, Inc.
3940 Radio Road
Suite 112
NAPLES, FL 34104

Title Director

Myron, Linda
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Title Secretary

Mariani, Angela
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Title Treasurer

Vinton , Richard
C/O Anchor Associates, Inc.
2340 Stanford Court
NAPLES, FL 34112

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/07/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
06/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
07/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
09/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
07/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/21/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
05/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
07/11/2001 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
10/01/1998 -- Amended/Restated Article/NC View image in PDF format
04/07/1998 -- Domestic Non-Profit View image in PDF format