Entity Name: | HOLIDAY MANOR COOPERATIVE, 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: | 15 Mar 1985 (40 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 03 Dec 1996 (28 years ago) |
Document Number: | N08183 |
FEI/EIN Number |
592663568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HOLIDAY MANOR CO-OP, INC., 1185 HENDERSON CREEK DRIVE, NAPLES, FL, 34114, US |
Mail Address: | HOLIDAY MANOR CO-OP, INC., 1185 HENDERSON CREEK DRIVE, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilhelm Darlene | Treasurer | HOLIDAY MANOR CO-OP, INC., NAPLES, FL, 34114 |
Drissel Roger | Director | HOLIDAY MANOR CO-OP, INC., NAPLES, FL, 34114 |
Cox Tina | Vice President | HOLIDAY MANOR CO-OP, INC., NAPLES, FL, 34114 |
Dood Michael | Director | HOLIDAY MANOR CO-OP, INC., NAPLES, FL, 34114 |
BOSS STEVE | Director | HOLIDAY MANOR CO-OP, INC., NAPLES, FL, 34114 |
Kelly Kathy | Agent | HOLIDAY MANOR CO-OP, INC., NAPLES, FL, 34114 |
LOVEDAY RICK | President | HOLIDAY MANOR CO-OP, INC., NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-04 | Kelly, Kathy | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | HOLIDAY MANOR CO-OP, INC., 1185 HENDERSON CREEK DRIVE, NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | HOLIDAY MANOR CO-OP, INC., 1185 HENDERSON CREEK DRIVE, NAPLES, FL 34114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | HOLIDAY MANOR CO-OP, INC., 1185 HENDERSON CREEK DRIVE, NAPLES, FL 34114 | - |
RESTATED ARTICLES | 1996-12-03 | - | - |
NAME CHANGE AMENDMENT | 1996-03-22 | HOLIDAY MANOR COOPERATIVE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000370676 | TERMINATED | 1000000959560 | COLLIER | 2023-07-31 | 2043-08-09 | $ 20,284.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-06-04 |
AMENDED ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State