Search icon

HOLIDAY SPRINGS VILLAGE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY SPRINGS VILLAGE CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Feb 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 1990 (35 years ago)
Document Number: 725456
FEI/EIN Number 591539671

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

Address: 3131 HOLIDAY SPRINGS BLVD., MARGATE, FL, 33063, US
Mail Address: 3131 HOLIDAY SPRINGS BLVD., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ROBERT Vice President 3131 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063
PAPAZIAN MARY L Secretary 3131 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063
Lassiter Janet Treasurer 3131 Holiday Springs Blvd., Margate, FL, 33063
De La Cruz Efrain Director 3131 Holiday Springs Blvd, Margate, FL, 33063
CAMA JOSEPH Director 3131 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063
ACCIACCARELLI LOUISE President 3131 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-23 VALANCY & REED, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -
AMENDMENT 1990-04-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
Reg. Agent Change 2024-05-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State