Entity Name: | HOLIDAY TRAVEL PARK CONDOMINIUM 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: | 29 Jul 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | 759370 |
FEI/EIN Number |
592355350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KEYS-CALDWELL INC., 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US |
Mail Address: | KEYS-CALDWELL INC., 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNamee Russ | President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Comes Paul | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Saimininkas Kathy | Treasurer | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Minor Chuck | Vice President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
West Charles | Secretary | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-04-12 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | KEYS-CALDWELL INC., 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | KEYS CALDWELL, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | KEYS-CALDWELL INC., 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 | - |
AMENDMENT | 1995-03-28 | - | - |
REINSTATEMENT | 1988-10-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1983-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State