Search icon

BREAKERS POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BREAKERS POINTE HOMEOWNERS 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 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 1996 (29 years ago)
Document Number: N95000005951
FEI/EIN Number 650635328

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

Address: C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, DELRAY BEACH, FL, 33445, US
Mail Address: C/O WILSON LANDSCAPING & MANAGEMENT CORP., 1300 NW 17TH AVE., DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFINKEL LARRY Manager C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
MAEROV ARNOLD S Vice President C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
WELLS WHITFIELD President C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
ORSENIGO PAUL Director C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
PEACE MATTHEW Treasurer C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
FISHER TOBEY Director C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
SELZ STEVEN Agent SELZ & MUVDI SELZ, PA, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, SUITE 270, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2018-03-15 SELZ, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 SELZ & MUVDI SELZ, PA, 500 UNIVERSITY BLVD., SUITE 100, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-02-10 C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, SUITE 270, DELRAY BEACH, FL 33445 -
AMENDMENT 1996-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State