Search icon

VILLAGE OF HOLIDAY LAKE OF CHARLOTTE COUNTY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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