Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BREAKERS OF FORT WALTON BEACH CONDOMINIUMS, INC.

Filing Information
757840 59-2625097 05/05/1981 FL ACTIVE CANCEL ADM DISS/REV 10/20/2009 NONE
Principal Address
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Changed: 01/15/2020
Mailing Address
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Changed: 01/15/2020
Registered Agent Name & Address BECKER
348 MIRACLE STRIP PKWY SW
SUITE 7
FORT WALTON BEACH, FL 32548

Name Changed: 01/15/2020

Address Changed: 01/23/2023
Officer/Director Detail Name & Address

Title President

Connelly, Connie
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Title Vice-President

Carlson, Ace
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Title Treasurer

Simpson, Jim
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Title Secretary

Gaddis, George
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Title Director

Dombecki, Nancy
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Title Director

Getschow, Garrett
381 SANTA ROSA BLVD.
FORT WALTON BEACH, FL 32548

Title D

JOHNSTON, SHERRI
381 Santa Rosa Blvd.
Ft. Walton Beach, FL 32548

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 01/23/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
10/20/2009 -- REINSTATEMENT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- Amendment View image in PDF format
07/22/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
08/18/2000 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
09/11/1998 -- Amendment View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format