Entity Name: | HOLIDAY SHORES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Jul 1990 (35 years ago) |
Document Number: | N39065 |
FEI/EIN Number | 59-3017254 |
Address: | 2617 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 |
Mail Address: | 2617 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark, Joann | Agent | 2617 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 |
Name | Role | Address |
---|---|---|
Sedman, William | Director | 12025 Virginia Drive, Leesburg, FL 34788 |
WEBER, KAY | Director | P.O. BOX 301, OKLAWAHA, FL 34183 |
Sedman, Patsy | Director | 12025 Virginia Drive, Leesburg, FL 34788 |
Knotts, Thomas | Director | 1725 Grant Rd, Pamplico, SC 29583-6414 |
Name | Role | Address |
---|---|---|
CLARK, JOANN | President | 2433 Odum Screven Road, Screven, GA 31560 |
Name | Role | Address |
---|---|---|
MOYLAN, SCOTT | Secretary | 616 COUNTRY LAKE DRIVE, HAMPTON, GA 30228 |
Name | Role | Address |
---|---|---|
TORRES, MOISES | Vice President | 2030 CARY STREET, DELTONA, FL 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000125748 | HOLIDAY SHORES BEACH CLUB | ACTIVE | 2020-09-28 | 2025-12-31 | No data | 2617 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Clark, Joann | No data |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 2617 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 2617 S. ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-03 | 2617 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000162743 | ACTIVE | 2021 30766 CICI | VOLUSIA COUNTY CIRCUIT COURT | 2023-01-23 | 2028-04-14 | $70,460.74 | SOUTHERN CAT, INC., 1816 W. 27TH STREET, PANAMA CITY, FL 32405 |
J13000398744 | TERMINATED | 1000000431750 | VOLUSIA | 2013-01-31 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000592579 | TERMINATED | 1000000305970 | VOLUSIA | 2012-08-28 | 2032-09-12 | $ 9,371.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-06-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State