Search icon

HOLIDAY COVE RV RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLIDAY COVE RV RESORT CONDOMINIUM 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: 31 Dec 2008 (16 years ago)
Document Number: N09000000021
FEI/EIN Number 263980314

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

Address: 11900 CORTEZ ROAD WEST, PO BOX # 713, CORTEZ, FL, 34215, US
Mail Address: 11900 CORTEZ ROAD WEST, PO BOX # 713, CORTEZ, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Periard Steven President 11900 CORTEZ ROAD WEST, CORTEZ, FL, 34215
Anderson Donna Treasurer 11900 CORTEZ ROAD WEST, CORTEZ, FL, 34215
Buss Mary Secretary 11900 Cortez Road W,, Cortez, FL, 34215
Periard Steven Agent 11900 CORTEZ ROAD WEST, CORTEZ, FL, 34215
Smit Gary Vice President 11900 CORTEZ ROAD WEST, CORTEZ, FL, 34215
Shepherd John Boar 11900 CORTEZ ROAD WEST, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Periard, Steven -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 11900 CORTEZ ROAD WEST, CORTEZ, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 11900 CORTEZ ROAD WEST, PO BOX # 713, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2015-04-28 11900 CORTEZ ROAD WEST, PO BOX # 713, CORTEZ, FL 34215 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-18
Reg. Agent Change 2019-05-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32075.00
Total Face Value Of Loan:
32075.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30007.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32075
Current Approval Amount:
32075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32349.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State