Search icon

HOLIDAY VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY VILLAGE 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: 08 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1996 (29 years ago)
Document Number: 763615
FEI/EIN Number 592229269

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

Address: CAMPBELL PROPERTY MANAGEMENT, 3131 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33065, US
Mail Address: CAMPBELL PROP MGMT, 3131 HOLIDAY SPRINGS BLVD., MARGATE, FL, 33063, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER & LOKEINSKY, PA Agent 800 E. BROWARD BLVD, FT. LAUDERDALE, FL, 33301
Azevedo Ricardo Vice President 3131 Holiday Springs Blvd, MARGATE, FL, 33063
Gonzalez Magda Director 3131 Holiday Springs Blvd, Margate, FL, 33063
Urquia Nora Secretary 3131 Holiday Springs Blvd., Margate, FL, 33063
MASCHEK KEN President 3131 Holiday Springs Blvd, Margate, FL, 33063
GIL EDUARDO Director 3131 Holiday Springs Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 TUCKER & LOKEINSKY, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 800 E. BROWARD BLVD, STE. 710 CUMBERLAND BLD, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 CAMPBELL PROPERTY MANAGEMENT, 3131 HOLIDAY SPRINGS BLVD, MARGATE, FL 33065 -
CHANGE OF MAILING ADDRESS 2013-11-27 CAMPBELL PROPERTY MANAGEMENT, 3131 HOLIDAY SPRINGS BLVD, MARGATE, FL 33065 -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State