Entity Name: | HOLIDAY HARBOR OWNERS 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: | 01 Aug 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 May 1989 (36 years ago) |
Document Number: | N04502 |
FEI/EIN Number |
650120009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 River Rd., PENSACOLA, FL, 32507, US |
Mail Address: | 10447 Sorrento Rd., Ste. 100, PMB #90, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ory Jeffrey | Vice President | 940 West William David Pkwy, Metairie, LA, 70005 |
James Charles | Treasurer | 14100 River Rd. C237, PENSACOLA, FL, 32507 |
Carter Nolan | Director | 14100 River Rd. C137, PENSACOLA, FL, 32507 |
Capua Stan | President | 14100 River Rd, Pensacola, FL, 32507 |
Wylie Robert | Secretary | 14100 River Rd., Pensacola, FL, 32507 |
Nadolny Rebecca | Agent | 10920 Manatee Dr, Pensacola, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-04 | Nadolny, Rebecca | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 10920 Manatee Dr, Pensacola, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 14100 River Rd., PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 14100 River Rd., PENSACOLA, FL 32507 | - |
REINSTATEMENT | 1989-05-23 | - | - |
AMENDED AND RESTATEDARTICLES | 1989-05-23 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1985-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State