Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BERKSHIRE-BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.

Filing Information
754533 59-2118671 10/08/1980 FL ACTIVE
Principal Address
126 N OCEAN BLVD
DELRAY BEACH, FL 33483

Changed: 01/03/2007
Mailing Address
126 N OCEAN BLVD
DELRAY BEACH, FL 33483

Changed: 01/03/2007
Registered Agent Name & Address Vacatia Liberte Management
118 107th Ave
TREASURE ISLAND, FL 33706

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title Treasurer

Routson, Ronald
126 N OCEAN BLVD
DELRAY BEACH, FL 33483

Title President

GUZZARDI, RICHARD
126 N OCEAN BLVD
DELRAY BEACH, FL 33483

Title VP

Ceriello, Robert
126 N OCEAN BLVD
DELRAY BEACH, FL 33483

Title Secretary

DAVIDSON, MIKE
126 N OCEAN BLVD
DELRAY BEACH, FL 33483

Title Director

JORDAN, MARY
126 N OCEAN BLVD
DELRAY BEACH, FL 33483

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/22/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
07/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
07/09/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
11/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
12/07/2006 -- Reg. Agent Resignation View image in PDF format
01/08/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format