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 |
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 |
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 | - | - |
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