Search icon

HOLIDAY VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY VILLAGE ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 1993 (32 years ago)
Document Number: G76228
FEI/EIN Number 592374188

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

Address: 6580 SEMINOLE BLVD.,, # 320, SEMINOLE, FL, 33772, US
Mail Address: 6580 SEMINOLE BLVD.,, # 320, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOSSER KIRK President 6580 SEMINOLE BLVD, LOT 324, SEMINOLE, FL, 33772
RICE DEBRA Vice President 6580 SEMINOLE BLVD, LOT 503, SEMINOLE, FL, 33772
MURAUSKAS MARIANNE Secretary 6580 SEMINOLE BLVD, LOT 205, SEMINOLE, FL, 33772
Campbell Elizabeth M Officer 6580 Seminole Blvd, lot 320, Seminole, FL, 33772
PETERSON ERICA LYNN Agent 102 FERNWOOD CIRCLE, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-30 PETERSON, ERICA LYNN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 102 FERNWOOD CIRCLE, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2013-04-19 6580 SEMINOLE BLVD.,, # 320, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 6580 SEMINOLE BLVD.,, # 320, SEMINOLE, FL 33772 -
AMENDMENT 1993-05-24 - -

Court Cases

Title Case Number Docket Date Status
JOHN SLIBY, INDIVIDUALLY, AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSEPH H. SLIBY, JR., ET AL VS HOLIDAY VILLAGE ASSOCIATION, INC. 2D2022-0245 2022-01-21 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2018CC007349XXCOCO

Parties

Name ESTATE OF JOSEPH H. SLIBY,JR.
Role Appellant
Status Active
Name PATRICIA SCAIFE
Role Appellant
Status Active
Name JO-ANN BISHOP
Role Appellant
Status Active
Name MARGARET ALENTE
Role Appellant
Status Active
Name GABRIEL GUIMAREAES
Role Appellant
Status Active
Name JOHN SLIBY
Role Appellant
Status Active
Representations BRYAN K. MC LACHLAN, ESQ.
Name JOSE JOAQUIM GUIMARES DE ALMEIDA
Role Appellant
Status Active
Name ANDRESS GUIMARAES
Role Appellant
Status Active
Name HOLIDAY VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Representations LEON A. ARMBRESTER, JR., ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN SLIBY
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-02-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 24, 2022, order to show cause is hereby discharged.
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN SLIBY
Docket Date 2022-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOLIDAY VILLAGE ASSOCIATION, INC.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellants' motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-05-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JOHN SLIBY
Docket Date 2022-05-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN SLIBY
Docket Date 2022-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 576 PAGES
Docket Date 2022-05-13
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-05-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ *stricken-see 5/23/22 order.*
On Behalf Of JOHN SLIBY
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN SLIBY
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 29, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of JOHN SLIBY
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER OF THE COURT TO SHOW CAUSE
On Behalf Of JOHN SLIBY
Docket Date 2022-02-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK

Documents

Name Date
Reg. Agent Change 2024-10-30
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State