Search icon

HOLIDAY PARK ACTIVITIES & RECREATION COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY PARK ACTIVITIES & RECREATION COUNCIL, 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: 28 Feb 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: 725680
FEI/EIN Number 591848037

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

Address: 5401 HOLIDAY PARK BLVD, NORTH PORT, FL, 34287, US
Mail Address: 5401 HOLIDAY PARK BLVD, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bachman Kathleen President 6345 Fantasy Court, NORTH PORT, FL, 34287
Russell Mary Treasurer 6870 Pleasant Ct, NORTH PORT, FL, 34287
Spain Bob 2nd 5476 Holiday Park Blvd, North Port, FL, 34287
Bachman Kathleen Agent 6345 Fantasy Court, NORTH PORT, FL, 34287
Rabideau Bernie Coun 5018 Palena Blvd, NORTH PORT, FL, 34287
Gibson Linda Secretary 6962 Apopo Ct, North Port, FL, 34287
Haggard Shirley 1st 5652 Holiday Park Blvd, North Port, FL, 34287633

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-12 Bachman, Kathleen -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 6345 Fantasy Court, NORTH PORT, FL 34287 -
NAME CHANGE AMENDMENT 2022-06-10 HOLIDAY PARK ACTIVITIES & RECREATION COUNCIL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 5401 HOLIDAY PARK BLVD, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2012-02-02 5401 HOLIDAY PARK BLVD, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-08-12
Name Change 2022-06-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State