Search icon

BREAKERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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