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 |
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 |
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. | - |
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