Search icon

BREEZY POINT CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BREEZY POINT 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: 11 Jun 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Apr 2010 (15 years ago)
Document Number: 729915
FEI/EIN Number 591604950

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145, US
Address: 880 HURON COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joy Dan President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Johnson Darryl Vice President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
MATUSZAK GERALD Treasurer 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
MAGGIORE AMY Secretary 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Seller Jim Director 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-17 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 815 BALD EAGLE DR, #201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2011-02-16 880 HURON COURT, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 2010-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 880 HURON COURT, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State