Entity Name: | BREEZY POINT OWNERS 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: | 06 May 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2015 (9 years ago) |
Document Number: | N09083 |
FEI/EIN Number |
592871486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1285 College Parkway, Gulf Breeze, FL, 32563, US |
Mail Address: | 1285 College Parkway, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cottrell Richard L | President | 1285 College Parkway, Gulf Breeze, FL, 32563 |
Cottrell Richard L | Vice Treasurer | 1285 College Parkway, Gulf Breeze, FL, 32563 |
Cottrell Richard L | Director | 1285 College Parkway, Gulf Breeze, FL, 32563 |
McAuliffe Nancy A | Vice President | 1285 College Parkway, Gulf Breeze, FL, 32563 |
McAuliffe Nancy A | Secretary | 1285 College Parkway, Gulf Breeze, FL, 32563 |
McAuliffe Nancy A | Director | 1285 College Parkway, Gulf Breeze, FL, 32563 |
HOFFMAN CHARLES LJr. | Agent | 151 West Main Street, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 151 West Main Street, Carve Darden, 200, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1285 College Parkway, Unit E, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 1285 College Parkway, Unit E, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | HOFFMAN, CHARLES L., Jr. | - |
AMENDMENT | 2015-10-19 | - | - |
REINSTATEMENT | 1988-03-02 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State