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 |
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 |
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 | - |
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