Search icon

HOLIDAY APARTMENTS CONDOMINIUM ASSOCIATION, INC..

Company Details

Entity Name: HOLIDAY APARTMENTS CONDOMINIUM ASSOCIATION, INC..
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jan 1972 (53 years ago)
Document Number: 722490
FEI/EIN Number 59-1433315
Mail Address: c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702
Address: 708 S. Tamiami Trl., Venice, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

Director

Name Role Address
Riddle, Roger Director c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702
Chastain, Burt Director c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702
Dusbabek, Susan E. Director c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702

Secretary

Name Role Address
Catelotti, Patricia Secretary c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702

Vice President

Name Role Address
Juhola, Donald Vice President c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702

President

Name Role Address
Russell, Norman President c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702

Treasurer

Name Role Address
Clunan, Doug Treasurer c/o Associa Gulf Coast, 9887 4th Street N Suite 104 St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-12 708 S. Tamiami Trl., Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2024-11-12 Associa Gulf Coast No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 708 S. Tamiami Trl., Venice, FL 34285 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State