Search icon

THE BREAKERS OF FORT WALTON BEACH CONDOMINIUMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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