Search icon

BARRETT PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BARRETT PLACE 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: 10 Jul 2009 (16 years ago)
Document Number: N09000006761
FEI/EIN Number 263656720

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

Address: 78 N BARRETT SQUARE, ROSEMARY BCH, FL, 32461
Mail Address: C/O Sea Breeze Association Management, 2441 US Hwy 98 W, SANTA ROSA BCH, FL, 32459, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jensen Lauren Secretary C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Israel Jeff Vice President 4166 Carmain Drive, NE, Atlanta, GA, 30342
Hickman Jonathan Vice President 10406 Dunbar Point Ct, Spring, TX, 77379
Hoffmann Don Officer C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Week John Boar C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Hoffmann Donald Agent C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Standley Jessica President PO BOX 611040, ROSEMARY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 78 N BARRETT SQUARE, ROSEMARY BCH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Hoffmann, Donald -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 C/O Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, SANTA ROSA BCH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 78 N BARRETT SQUARE, ROSEMARY BCH, FL 32461 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State