Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLIDAY PINES PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
760737 59-2212915 11/17/1981 FL ACTIVE
Principal Address
5804A INDIAN PINES BLVD
FT. PIERCE, FL 34951-2302

Changed: 04/29/1994
Mailing Address
5804A INDIAN PINES BLVD
FT. PIERCE, FL 34951-2302

Changed: 04/29/1994
Registered Agent Name & Address Pare, Stephanie
5311 Echo Pines Cir E
Fort Pierce, FL 34951

Name Changed: 02/27/2014

Address Changed: 04/27/2015
Officer/Director Detail Name & Address

Title P

PARE, STEPHANIE
5311 Echo Pines Cr E
FORT PIERCE, FL 34951

Title Secretary

Smith, Jackie
5203 Eagle Dr
FORT PIERCE, FL 34951

Title Asst. Treasurer

Baran, Sandra
5311 Echo Pines Cir West
FORT PIERCE, FL 34951

Title Treasurer

Christianson, Jim
5202 Indian Bend Lane
FORT PIERCE, FL 34951

Title VP

Walsh, Mark
5210 Indian Bend Lane
Fort Pierce, FL 34951

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/07/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
07/13/2009 -- Reg. Agent Change View image in PDF format
06/15/2009 -- Reg. Agent Resignation View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- Reg. Agent Change View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format