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 |
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 |
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 | - | - |
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