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 |
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 |
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 | - |
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