Entity Name: | HOLIDAY BEACH RESORT-SOUNDSIDE 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: | 09 Mar 1982 (43 years ago) |
Document Number: | 762342 |
FEI/EIN Number |
592195773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 7007, Destin, FL, 32540, US |
Address: | 19 Via De Luna Drive, Pensacola Beach, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cherry Brian | Director | 72 County Club Road, Shalimar, FL, 32579 |
McArdle Frank | President | 17692 Hitchingpost Cir., Fairhope, AL, 36532 |
Musso Lisa | Vice President | 1313 Velma Street, Metarie, LA, 70001 |
Gramling Joseph | Treasurer | 825 Bayshore Drive PHW #1301, Pensacola, FL, 32507 |
Bielak Mike | Director | 1410 Westbourne Pkwy, Algonquin, IL, 60102 |
WATSON VERONICA | Agent | 1006 Hwy 98 East, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-15 | 19 Via De Luna Drive, Pensacola Beach, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 19 Via De Luna Drive, Pensacola Beach, FL 32561 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-15 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State