Entity Name: | BREAKPOINT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 2010 (15 years ago) |
Document Number: | P10000020635 |
FEI/EIN Number | 800565973 |
Address: | 2 15 Ave, Indian Rocks Beach, FL, 33785, US |
Mail Address: | 2 15 Ave, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG RICHARD A | Agent | 2 15 Ave, Indian Rocks Beach, FL, 33785 |
Name | Role | Address |
---|---|---|
ARMSTRONG RICHARD A | President | 2 15 Ave, Indian Shores, FL, 33785 |
Name | Role | Address |
---|---|---|
COOK BRENDA S | Vice President | 2 15 Ave, Indian Rocks Beach, FL, 33785 |
Name | Role | Address |
---|---|---|
ARMSTRONG RICHARD A | Secretary | 2 15 Ave, Indian Rocks Beach, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 2 15 Ave, 104, Indian Rocks Beach, FL 33785 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 2 15 Ave, 104, Indian Rocks Beach, FL 33785 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 2 15 Ave, 104, Indian Rocks Beach, FL 33785 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State