Search icon

DANBURY BREAKERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DANBURY BREAKERS CONDOMINIUM 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: 29 Mar 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: 746489
FEI/EIN Number 592013758

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

Address: c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 23509 Valderama Lane, Sorrento, FL, 32776, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malin Jon Director 619 W. Parkview Dr., Arthur, IL, 61911
Boyd John Vice President 53 Woodhill Ct, Binghamton, NY, 13904
French Kelly President 23509 Valderama Ln, Sorrento, FL, 32776
Garwood Edie Director 3747 S Atlantic Ave, Daytona Beach Shores, FL, 32118
Smigelski Brian Director 7115 Lafayette Pl., Mequon, WI, 53092
Albright Cary Director 720 Albright Lane, Shoals, IN, 47581
French Kelly Agent c/o Kelly French, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-04-10 c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2023-04-10 French, Kelly -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 c/o Kelly French, 3747 S. ATLANTIC AVE #104, DAYTONA BEACH SHORES, FL 32118 -
AMENDED AND RESTATEDARTICLES 2013-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State