Search icon

HOLIDAY CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY CONDOMINIUM, 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: 02 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: 757389
FEI/EIN Number 592821709

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

Address: 16410 SAN CARLOS BLVD, FT. MYERS, FL, 33908, US
Mail Address: 16410 SAN CARLOS BLVD, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, P.A. Agent -
TAYLOR BRAD President 11711 FOX SPARROW DRIVE, FORT MYERS, FL, 33908
GATTSHALL DOUG Vice President 11631 CARDIFF DRIVE, FORT MYERS, FL, 33908
GIFFORD Ken Treasurer 11641 CARDIFF DRIVE, FORT MYERS, FL, 33908
ROBERT FAULDER Secretary 16300 HERMIT THRUSH, FT. MYERS, FL, 33908
KEDDIE KATHY Director 16311 FALSTAFF LANE, FT. MYERS, FL, 33908
SHEW JUDY Director 16320 CALICO CLAM, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Stiffler Kelly, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 9990 Coconut Rd, Bonita Springs, FL 34133 -
AMENDMENT 2014-04-16 - -
AMENDED AND RESTATEDARTICLES 2004-03-17 - -
AMENDMENT 2003-02-21 - -
AMENDED AND RESTATEDARTICLES 1995-02-17 - -
CHANGE OF MAILING ADDRESS 1994-03-28 16410 SAN CARLOS BLVD, FT. MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 16410 SAN CARLOS BLVD, FT. MYERS, FL 33908 -
NAME CHANGE AMENDMENT 1993-03-01 HOLIDAY CONDOMINIUM, INC. -
AMENDMENT 1988-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State