Search icon

HOLIDAY SPRINGS VILLAGE CONDOMINIUM, INC. NO. 4 - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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