Search icon

HOLIDAY HAVEN HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY HAVEN HOMEOWNERS, 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: 16 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: 768459
FEI/EIN Number 592373484

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

Address: 2730 S Highway A1A Unit 132, MELBOURNE BEACH, FL, 32951, US
Mail Address: 2730 S Highway A1A Unit 132, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Litman Peter Vice President 455 Norwich Lane, Melbourne Beach, FL, 32951
Graham Miller President 468 Norwich Lane, Melbourne Beach, FL, 32951
Armstrong Jimmie Treasurer 375 Norwich Ln, Melbourne Beach, FL, 32951
Hunt Kelley Director 635 Angelo Ln, Melbourne Beach, FL, 32951
Claudio Pamula Director 374 Norwich Lane, Melbourne Beach, FL, 32951
Cirz Ted Director 708 Amelia, Melbourbe Beach, FL, 32951
Armstrong Jimmie S Agent 375 Norwich Lane, Melbourne Beach, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 375 Norwich Lane, Melbourne Beach, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2730 S Highway A1A Unit 132, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2024-02-23 2730 S Highway A1A Unit 132, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Armstrong, Jimmie Stephen -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-07-03 - -
AMENDMENT 2018-03-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-30
Amendment 2018-07-03
Reg. Agent Change 2018-05-25
ANNUAL REPORT 2018-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State