Search icon

BRECKINRIDGE CUSTOM HOMES, INC.

Company Details

Entity Name: BRECKINRIDGE CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: V56614
FEI/EIN Number 65-0356630
Address: 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202
Mail Address: 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FRYE, KELLY G. Agent 4905 28TH COURT EAST, BRADENTON, FL 34203

Treasurer

Name Role Address
HARKNESS, DAVIS Treasurer 337 GREENWOOD AVE., HOLLAND, MI 49424

President

Name Role Address
FRYE, KELLY G. President 4950 28TH CT EAST, BRADENTON, FL

Vice President

Name Role Address
FRYE, PRISCILLA PARKHILL Vice President 4950 28TH CT EAST, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2005-01-07 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202 No data
NAME CHANGE AMENDMENT 2002-02-27 BRECKINRIDGE CUSTOM HOMES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 4905 28TH COURT EAST, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
Name Change 2002-02-27
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State