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 |
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 |
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 | - | - |
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