Entity Name: | BREEZE HILL ASSOCIATION, 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: | 18 Nov 1976 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | 737335 |
FEI/EIN Number |
591999953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3698 BREEZE WAY, LAKE WALES, FL, 33898-7373, US |
Mail Address: | 3698 BREEZE WAY, LAKE WALES, FL, 33898-7373, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Gary KMr. | Vice President | 9159 Lake Point Blvd., LAKE WALES, FL, 338987373 |
Foy Tina | President | 9186 Lake Point Blvd, LAKE WALES, FL, 33898 |
Bean Donald | Director | 8491 Breeze Hill Dr., LAKE WALES, FL, 33898 |
Schmitt Marilyn Mr. | Treasurer | 9039 Lake Point Blvd, Lake Wales, FL, 33898 |
Valentine Charlene | Secretary | 9057 Lake Point Blvd, Lake Wales, FL, 33898 |
Schmitt Marilyn | Agent | 3698 Breeze Way, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Schmitt, Marilyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 3698 Breeze Way, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2015-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 3698 BREEZE WAY, LAKE WALES, FL 33898-7373 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-25 | 3698 BREEZE WAY, LAKE WALES, FL 33898-7373 | - |
REINSTATEMENT | 1983-12-21 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-03 |
REINSTATEMENT | 2015-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State