Search icon

HOLIDAY ESTATES, THIRD ADDITION, HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY ESTATES, THIRD ADDITION, HOMEOWNERS 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: 21 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: 767572
FEI/EIN Number 592386435

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

Address: 1575 SANDERLING DR, ENGLEWOOD, FL, 34224
Mail Address: 1575 Sanderling Dr., ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skellie Craig President 1488 Blue Heron Drive, ENGLEWOOD, FL, 34224
Smith Barb Secretary 1429 Sanderling Dr., ENGLEWOOD, FL, 34224
Gilbert Sally Treasurer 2719 Tanager Lane, Englewood, FL, 34224
Butler Brady Director 1370 Kiskadee Dr, Englewood, FL, 34224
Weisser Fred Director 1430 Blue Heron Dr., Englewood, FL, 34224
Shaw Diane Director 1574 Sanderling Dr., Englewood, FL, 34224
THE LAW OFFICES OF LOBECK & HANSON, P.A. Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 THE LAW OFFICES OF LOBECK & HANSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2033 MAIN STREET, SUITE 403, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2022-03-15 1575 SANDERLING DR, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1575 SANDERLING DR, ENGLEWOOD, FL 34224 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
Reg. Agent Change 2022-04-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State