Search icon

BREAKERS LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BREAKERS LANDING 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: 18 Jun 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jul 2010 (15 years ago)
Document Number: N09806
FEI/EIN Number 592655213

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

Address: 835 20TH PLACE, VERO BEACH, FL, 32960
Mail Address: 835 20TH PL, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER WILLIAM President 4949 N HWY A1A #203, FORT PIERCE, FL, 34949
GOETT JAMES Vice President 4949 N HWY A1A #43, FT PIERCE, FL, 34949
BELLA DENNIS Treasurer 4949 N HWY A1A #205, FT PIERCE, FL, 34949
CROTEAU MICHELLE Secretary 4949 N A1A #103, FT PIERCE, FL, 34949
DEBORAH L. ROSS ESQUIRE Agent ROSS EARLE BONAN & ENSOR, P.A., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-21 DEBORAH L. ROSS ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 ROSS EARLE BONAN & ENSOR, P.A., 789 SW FEDERAL HIGHWAY, SUITE 101, VERO BEACH, FL 32960 -
AMENDED AND RESTATEDARTICLES 2010-07-02 - -
CHANGE OF MAILING ADDRESS 2005-04-01 835 20TH PLACE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 835 20TH PLACE, VERO BEACH, FL 32960 -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-11-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State