Entity Name: | BREAKERS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 1964 (61 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2004 (20 years ago) |
Document Number: | 707419 |
FEI/EIN Number |
591140485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 NORTH OCEAN BOULEVARD, POMPANO BEACH, FL, 33062-4601, US |
Mail Address: | 710 NORTH OCEAN BOULEVARD, POMPANO BEACH, FL, 33062-4601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES SERGIO | President | 710 N. Ocean BLVD, POMPANO BEACH, FL, 33062 |
SCARAMUZZO MICHAEL | Vice President | 710 N. Ocean Blvd, POMPANO BEACH, FL, 33062 |
FORSTHUBER PETER | Director | 710 N. Ocean Blvd, POMPANO BEACH, FL, 33062 |
SCHETTINO ANTHONY | Secretary | 710 N. Ocean Blvd, POMPANO BEACH, FL, 33062 |
Boulanger Jean | Treasurer | 710 NORTH OCEAN BOULEVARD, POMPANO BEACH, FL, 330624601 |
ATTONIS GUS | Director | 710 N. Ocean Blvd, POMPANO BEACH, FL, 33062 |
First Service Residential | Agent | 999 Yamato Rd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 700 Rosemary Ave, Ste 204, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Margolis PLLC | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 710 NORTH OCEAN BOULEVARD, POMPANO BEACH, FL 33062-4601 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-14 | 710 NORTH OCEAN BOULEVARD, POMPANO BEACH, FL 33062-4601 | - |
AMENDMENT | 1968-02-08 | - | - |
AMENDMENT AND NAME CHANGE | 1965-12-17 | BREAKERS CONDOMINIUM, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000604718 | TERMINATED | 1000000839091 | BROWARD | 2019-08-28 | 2029-09-11 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-11-18 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-25 |
Reg. Agent Change | 2021-08-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-11-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State