Search icon

HOLIDAY ISLE IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY ISLE IMPROVEMENT ASSOCIATION, 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: 01 Oct 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: 727589
FEI/EIN Number 591524339

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

Address: 225 Main Street #19, DESTIN, FL, 32541, US
Mail Address: P.O. BOX 5467, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noblin Ronda N President 501 Gulf Shore Dr #2, DESTIN, FL, 32541
Ziegler Melody Vice President 516 Norriego, DESTIN, FL, 32541
Coleman Cari Secretary 507 GULF SHORE DR, Destin, FL, 32541
Cantanese Michael Treasurer 517 Gulf Shore Drive, Destin, FL, 32541
Russell Patrick Agent 225 Main Street #19, DESTIN, FL, 32541
Kendrick Debbie Director 511 Osceola Drive, Destin, FL, 32541
Culbertson Faye N Director 6 Norriego, Destin, FL, 32541

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 225 Main Street #19, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 225 Main Street #19, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Russell, Patrick -
AMENDMENT 2018-01-12 - -
AMENDMENT 2016-02-26 - -
AMENDMENT 2015-02-03 - -
CHANGE OF MAILING ADDRESS 2014-02-25 225 Main Street #19, DESTIN, FL 32541 -
RESTATED ARTICLES 1998-01-21 - -
AMENDMENT 1994-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000655201 TERMINATED 2014 CA 001471 F FIRST JUDICIAL CIRCUIT, FL 2017-11-30 2022-12-01 $57,500.00 DESTIN PARCEL 160, LLC, 4471 LEGENDARY DRIVE, DESTIN, FL 32541

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-21
Amendment 2020-03-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State