Search icon

HOLIDAY MOBILE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY MOBILE ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N08655
FEI/EIN Number 592647506

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

Address: 3120 W Hallandale Bch Blvd, PEMBROKE PARK, FL, 33009, US
Mail Address: 3120 W Hallandale Bch Blvd, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobs Angela Secretary 3120 W. HALLANDALE BEACH BLVD. LOT 234, Pembroke Park, FL, 33009
Jacobs Angela Treasurer 3120 W. HALLANDALE BEACH BLVD. LOT 234, Pembroke Park, FL, 33009
Jacobs Angela Director 3120 W. HALLANDALE BEACH BLVD. LOT 234, Pembroke Park, FL, 33009
Jacobs Angela M Vice President 3120 W. HALLANDALE BCH BLVD. L234, Pembroke Park, FL, 33009
Jacobs Angela M President 3120 W Hallandale Bch Blvd, PEMBROKE PARK, FL, 33009
Jacobs Angela M Agent 3120 W Hallandale Bch Blvd, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 3120 W Hallandale Bch Blvd, 622, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-04-04 3120 W Hallandale Bch Blvd, 622, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-04-04 Jacobs, Angela M -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 3120 W Hallandale Bch Blvd, 622, PEMBROKE PARK, FL 33009 -
AMENDMENT 2009-08-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State