Entity Name: | THE BREAKERS OF FORT WALTON BEACH CONDOMINIUMS, 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: | 05 May 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2009 (15 years ago) |
Document Number: | 757840 |
FEI/EIN Number |
592625097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connelly Connie | President | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548 |
Carlson Ace | Vice President | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548 |
Simpson Jim | Treasurer | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548 |
Gaddis George | Secretary | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548 |
Dombecki Nancy | Director | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548 |
Getschow Garrett | Director | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548 |
BECKER & CO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 348 MIRACLE STRIP PKWY SW, SUITE 7, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | BECKER | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 381 SANTA ROSA BLVD., FORT WALTON BEACH, FL 32548 | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-09-12 | - | - |
AMENDMENT | 1998-09-11 | - | - |
REINSTATEMENT | 1983-11-22 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State