Search icon

HOLIDAY SURF AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HOLIDAY SURF AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 1973 (52 years ago)
Document Number: 725544
FEI/EIN Number 59-1604056
Address: 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038
Mail Address: 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038
Place of Formation: FLORIDA

Agent

Name Role Address
Hand Arendall Harrison Sale, LLC - Leslie Sheekley Esq. Agent 35008 Emerald Coast Parkway, Fifth Floor, Destin, FL 32541

President

Name Role Address
Shivers, Tim President 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038

Vice President

Name Role Address
Johnson, Chris Vice President 510 GULF SHORE DRIVE, DESTIN, FL 32541-3038

Treasurer

Name Role Address
Hunt, Tammy Treasurer 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038

Secretary

Name Role Address
Lyle, Mary Secretary 510 Gulf Shore Drive, Destin, FL 32541

Director

Name Role Address
JORDAN -JOHN- INC Director No data
Kilgore, Mitch Director 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038
Pruet, Rodney Director 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 Hand Arendall Harrison Sale, LLC - Leslie Sheekley Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 35008 Emerald Coast Parkway, Fifth Floor, Destin, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-07 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038 No data
CHANGE OF MAILING ADDRESS 1992-05-07 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State