Search icon

BRECKENRIDGE RESIDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRECKENRIDGE RESIDENTS 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: 15 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 1999 (26 years ago)
Document Number: N98000005879
FEI/EIN Number 593613402

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

Address: c/o Cornerstone Management Services, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: c/o Cornerstone Management Services, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mountford David President c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Flint Robert Director c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Maxwell Sally Treasurer c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Williams James Regi c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Williams James Agent c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
LUKASIK GEORGE Secretary c/o Cornerstone Management Services, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Cornerstone Management Services -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-05-28 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REINSTATEMENT 1999-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State