Search icon

HOLIDAY SQUARE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY SQUARE 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: 03 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 1988 (37 years ago)
Document Number: 758617
FEI/EIN Number 593675749

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

Address: 1401 S RIDGEWOOD AVE, STE 6, EDGEWATER, FL, 32132-2719, US
Mail Address: 1401 S RIDGEWOOD AVE, Ste 6, EDGEWATER, FL, 32132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONSEN SANDRA Vice President 1401 S. RIDGWOOD AVE #5, EDGEWATER, FL, 32132
Read Daneen H Secretary 2526 Royal Palm Dr, EDGEWATER, FL, 321414912
Clinton Edward President 2010 Hibiscus, Edgewater, FL, 32141
Mangiafico Kristina Agent 3154 EELS GROVE ROAD, EDGEWATER, FL, 32141
Mangiafico Kristina Treasurer 3154 Eels Grove Road, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1401 S RIDGEWOOD AVE, STE 6, EDGEWATER, FL 32132-2719 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 3154 EELS GROVE ROAD, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2024-03-25 Mangiafico, Kristina -
CHANGE OF MAILING ADDRESS 2024-03-25 1401 S RIDGEWOOD AVE, STE 6, EDGEWATER, FL 32132-2719 -
REINSTATEMENT 1988-05-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-01-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1983-11-17 HOLIDAY SQUARE OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State