Search icon

HOLIDAY TRAVEL PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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