Entity Name: | HOLIDAY SPRINGS VILLAGE CONDOMINIUM, INC. NO. 4 |
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 Oct 1973 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jun 1980 (45 years ago) |
Document Number: | 727616 |
FEI/EIN Number |
591537315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3251 HOLIDAY SPR. BLVD., MARGATE, FL, 33063, US |
Mail Address: | SUNRISE MANAGEMENT, 8181 W. Broward Blvd, Plantation, FL, 33324, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Codling Janett | Director | 3251 Holiday Springs Blvd #107, MARGATE, FL, 33063 |
Wolfisch Dena | Vice President | 3261 Holiday Springs Blvd #305, MARGATE, FL, 33063 |
LEVINE ALAN M | Secretary | 3251 Holiday Springs Blvd #102, MARGATE, FL, 33063 |
Stone Michelle | Director | 3251 HOLIDAY SPRINGS BLVD #402, MARGATE, FL, 33063 |
LAURO PETER | President | 3251 Holiday Springs Blvd #308, MARGATE, FL, 33063 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3251 HOLIDAY SPR. BLVD., MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-27 | VALANCY & REED, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-27 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-22 | 3251 HOLIDAY SPR. BLVD., MARGATE, FL 33063 | - |
NAME CHANGE AMENDMENT | 1980-06-10 | HOLIDAY SPRINGS VILLAGE CONDOMINIUM, INC. NO. 4 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-17 |
Reg. Agent Change | 2022-06-27 |
AMENDED ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State