Entity Name: | BRECKENRIDGE BEACH VILLAS 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: | 29 Nov 2012 (12 years ago) |
Document Number: | N12000011162 |
FEI/EIN Number |
46-1521517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2690 Harbour Lights Dr, Myrtle Beach, SC, 29579, US |
Address: | 5500 Gulf Blvd, St. Pete Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davies Matt | President | 5500 Gulf Blvd, St. Pete Beach, FL, 33706 |
Fox Dawn | Secretary | 5500 Gulf Blvd, St. Pete Beach, FL, 33706 |
Smith Joseph | Vice President | 5500 Gulf Blvd, St. Pete Beach, FL, 33706 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 5500 GULF BOULEVARD, ST. PETE BEACH, FL 33706 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-17 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-03-18 |
Reg. Agent Change | 2019-07-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State