Entity Name: | VILLAGE OF HOLIDAY LAKE OF CHARLOTTE COUNTY 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: | 20 Jun 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 Aug 1995 (30 years ago) |
Document Number: | 753039 |
FEI/EIN Number |
592226409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981, US |
Mail Address: | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981 |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG NICK | Treasurer | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981 |
PIRRONE GASPARE | Director | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981 |
Hilton Thomas Preside | President | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981 |
Cope Pamela Vice Pr | Vice President | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981 |
Donald Rainville Preside | Secretary | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981 |
Hilton Thomas Preside | Agent | 7500 LORIS COURT, PORT CHARLOTTE, FL, 33981 |
Gayle Pfeifer Directo | Director | 7500 LORIS CT, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Connolly, Christine, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 7500 LORIS CT, PORT CHARLOTTE, FL 33981 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 7500 LORIS COURT, PORT CHARLOTTE, FL 33981 | - |
AMENDED AND RESTATEDARTICLES | 1995-08-31 | - | - |
CHANGE OF MAILING ADDRESS | 1989-06-16 | 7500 LORIS CT, PORT CHARLOTTE, FL 33981 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-12-09 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State