Entity Name: | THE BREAKERS CONDOMINIUM ASSOCIATION OF MELBOURNE BEACH, 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 Oct 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 1983 (41 years ago) |
Document Number: | 749254 |
FEI/EIN Number |
591941559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2051 ATLANTIC STREET, MELBOURNE BEACH, FL, 32951, US |
Mail Address: | 2051 ATLANTIC STREET, MELBOURNE BEACH, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON LISA | President | 475 GOODHUE ROAD, BLOOMFIELD HILLS, MI, 48304 |
WILLIAMS ALISSA | Treasurer | 8133 E H Avenue, Kalamazoo, MI, 49048 |
O'DONNELL EDWARD | Vice President | 131 SALIGUGI WAY, LOUDEN, TN, 37774 |
Hery Louise | Secretary | 2005 Atlantic Street, Melbourne Beach, FL, 32951 |
Adams John | Director | 1903 Atlantic Street, Melbourne Beach, FL, 32951 |
Gonzalez Thomas | Othe | 2051 Atlantic Street, Melbourne Beach, FL, 32951 |
WILLIAMS ALISSA | Agent | 2051 Atlantic Street, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-22 | 2051 Atlantic Street, MELBOURNE BEACH, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | WILLIAMS, ALISSA | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-02 | 2051 ATLANTIC STREET, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2011-02-02 | 2051 ATLANTIC STREET, MELBOURNE BEACH, FL 32951 | - |
REINSTATEMENT | 1983-12-27 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-06 |
AMENDED ANNUAL REPORT | 2024-08-22 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State