Search icon

HOLIDAY VILLAS II, CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY VILLAS II, 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: 05 Jul 1973 (52 years ago)
Document Number: 726873
FEI/EIN Number 591584501

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

Address: 19610 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: 901 N. Hercules Ave Suite A, Clearwater, FL, 33765, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welch Jon Vice President 901 N. HERCULES AVE, CLEARWATER, FL, 33765
Sullivan Matthew President 901 N. HERCULES AVE SUITE A, CLEARWATER, FL, 33765
Baggett Donna Director 901 N. HERCULES AVE SUITE A, CLEARWATER, FL, 33765
Beuhler Benjamin Director 901 N. Hercules Ave., Clearwater, FL, 33765
Wolfe Deb Director 901 N. Hercules Ave., Clearwater, FL, 33765
LEADING EDGE CAM Agent 901 N. Hercules Ave Suite A, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-15 19610 GULF BLVD, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2021-09-15 LEADING EDGE CAM -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 901 N. Hercules Ave Suite A, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 19610 GULF BLVD, INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State