Search icon

THE SECOND HOLIDAY HOUSING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SECOND HOLIDAY HOUSING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SECOND HOLIDAY HOUSING ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jan 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1990 (35 years ago)
Document Number: 325313
FEI/EIN Number 591226073

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

Address: 565 N. Atlantic Avenue, New Smyrna Beach, FL, 32169, US
Mail Address: 565 N. Atlantic Avenue, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Michaela Vice President 1570 Millville Ave, Hamilton, OH, 45013
Bass Barry President 12437 Lapeer Road, Davison, MI, 48423
Burgler Kimberly D Treasurer 106 Bridle Path, Orchard Park, NY, 14127
Burgler Diane C Secretary 515 North Atlantic Avenue, New Smyrna Beach, FL, 32169
Bass Danita Director 12437 Lapeer Road, Davison, MI, 48423
Baker Ruth Director PO Box 547, Lake Pleasant, NY, 12108
Hale Jane L Agent Holiday Cove North, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070565 HOLIDAY COVE NORTH ACTIVE 2013-07-15 2028-12-31 - 565 NORTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-09 Hale, Jane L -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 Holiday Cove North, 565 North Atlantic Avenue, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 565 N. Atlantic Avenue, Unit 1, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2023-01-04 565 N. Atlantic Avenue, Unit 1, New Smyrna Beach, FL 32169 -
REINSTATEMENT 1990-05-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-14
Reg. Agent Resignation 2023-09-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State