Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PORT MALABAR HOLIDAY PARK PROPERTY OWNERS' ASSOCIATION, INC.
Filing Information
739190
59-1778604
05/31/1977
FL
ACTIVE
RESTATED ARTICLES
03/19/1997
NONE
Principal Address
Changed: 04/01/2019
215 HOLIDAY PARK BLVD., N.E.
PALM BAY, FL 32907
PALM BAY, FL 32907
Changed: 04/01/2019
Mailing Address
Changed: 04/07/1989
215 HOLIDAY PARK BLVD., N.E.
PALM BAY, FL 32907
PALM BAY, FL 32907
Changed: 04/07/1989
Registered Agent Name & Address
Washington, Moira
Name Changed: 04/28/2021
Address Changed: 04/18/2023
1029 Wood Court NE
PALM BAY, FL 32907-5506
PALM BAY, FL 32907-5506
Name Changed: 04/28/2021
Address Changed: 04/18/2023
Officer/Director Detail
Name & Address
Title Treasurer
Santamaria, Linda J
Title VP, 1st
Carreiro, Karen
Title Asst. Treasurer
Rhye, Jennifer
Title Officer
Moore, Belinda
Title Pres.
Washington, Moira
Title VP, 2nd
Phippen, Debbie
Title Secretary
Smith, Kristi
Title Asst. Secretary
Welch, Jamy
Title Sgt. of Arms
Hefferman, Pam
Title Treasurer
Santamaria, Linda J
113 Holiday Park Blvd NE
PALM BAY, FL 32907
PALM BAY, FL 32907
Title VP, 1st
Carreiro, Karen
181 Holiday Park Blvd NE
PALM BAY, FL 32907
PALM BAY, FL 32907
Title Asst. Treasurer
Rhye, Jennifer
1270 Joy CT NE
PALM BAY, FL 32907
PALM BAY, FL 32907
Title Officer
Moore, Belinda
116 Holiday Park Blvd NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Title Pres.
Washington, Moira
1029 Wood Court NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Title VP, 2nd
Phippen, Debbie
1214 Shell CT NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Title Secretary
Smith, Kristi
327 Holiday Park Blvd NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Title Asst. Secretary
Welch, Jamy
1003 Moonlight CT NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Title Sgt. of Arms
Hefferman, Pam
326 Holiday Park Blvd NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 04/18/2023 |
2024 | 04/24/2024 |
Document Images