Search icon

PORT MALABAR HOLIDAY PARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT MALABAR HOLIDAY PARK PROPERTY OWNERS' 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: 31 May 1977 (48 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 19 Mar 1997 (28 years ago)
Document Number: 739190
FEI/EIN Number 591778604

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

Address: 215 HOLIDAY PARK BLVD., N.E., PALM BAY, FL, 32907, US
Mail Address: 215 HOLIDAY PARK BLVD., N.E., PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santamaria Linda J Treasurer 113 Holiday Park Blvd NE, PALM BAY, FL, 32907
Carreiro Karen Vice President 181 Holiday Park Blvd NE, PALM BAY, FL, 32907
Rhye Jennifer Asst 1270 Joy CT NE, PALM BAY, FL, 32907
Moore Belinda Officer 116 Holiday Park Blvd NE, Palm Bay, FL, 32907
Washington Moira President 1029 Wood Court NE, Palm Bay, FL, 32907
Phippen Debbie J Vice President 1214 Shell CT NE, Palm Bay, FL, 32907
Washington Moira Agent 1029 Wood Court NE, PALM BAY, FL, 329075506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1029 Wood Court NE, PALM BAY, FL 32907-5506 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Washington, Moira -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 215 HOLIDAY PARK BLVD., N.E., PALM BAY, FL 32907 -
RESTATED ARTICLES 1997-03-19 - -
AMENDMENT 1990-03-09 - -
CHANGE OF MAILING ADDRESS 1989-04-07 215 HOLIDAY PARK BLVD., N.E., PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State