Search icon

BREEZY POINT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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