Entity Name: | HOLIDAY HAVEN HOMEOWNERS 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: | 08 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2004 (21 years ago) |
Document Number: | N14836 |
FEI/EIN Number |
90-0705391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 918 CR 463, Lake Panasoffkee, FL, 33538, US |
Mail Address: | 918 CR 463, Lake Panasoffkee, FL, 33538, US |
ZIP code: | 33538 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES BRUCE | President | 864 CR 463, Lake Panasoffkee, FL, 33538 |
PARISH TY J | Vice President | 1057 CR 463, Lake Panasoffkee, FL, 33538 |
BEAGLE GEORGE | Trustee | 920 CR 463, Lake Panasoffkee, FL, 33538 |
WILKERSON FREDERICK C | Secretary | 918 CR 463, Lake Panasoffkee, FL, 33538 |
OATES PATRICK | Trustee | 893 CR 463A, LAKE PANASOFFKEE, FL, 33538 |
WILKERSON FREDERICK C | Agent | 918 CR 463, Lake Panasoffkee, FL, 33538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 918 CR 463, Lake Panasoffkee, FL 33538 | - |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 918 CR 463, Lake Panasoffkee, FL 33538 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-11 | WILKERSON, FREDERICK C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 918 CR 463, Lake Panasoffkee, FL 33538 | - |
REINSTATEMENT | 2004-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State