Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLIDAY SPRINGS VILLAGE CONDOMINIUM, INC.

Filing Information
725456 59-1539671 02/02/1973 FL ACTIVE AMENDMENT 04/30/1990 NONE
Principal Address
3131 HOLIDAY SPRINGS BLVD.
MARGATE, FL 33063
Mailing Address
3131 HOLIDAY SPRINGS BLVD.
MARGATE, FL 33063
Registered Agent Name & Address KATZMAN CHANDLER
6535 NOVA DRIVE
SUITE 109
FORT LAUDERDALE, FL 33317

Name Changed: 02/16/2017

Address Changed: 07/08/2021
Officer/Director Detail Name & Address

Title President

ACCIACCARELLI, LOUISE
3131 HOLIDAY SPRINGS BLVD
MARGATE, FL 33063

Title VP

FAMA, LAWRENCE
3131 HOLIDAY SPRINGS BLVD.
MARGATE, FL 33063

Title Secretary

PAPAZIAN, MARY L
3131 HOLIDAY SPRINGS BLVD
MARGATE, FL 33063

Title Treasurer

Lassiter, Janet
3131 Holiday Springs Blvd.
Margate, FL 33063

Title Director

De La Cruz, Efrain
3131 Holiday Springs Blvd
Margate, FL 33063

Title Director

CAMA, JOSEPH
3131 HOLIDAY SPRINGS BLVD
MARGATE, FL 33063

Title Director

Friedman, Robert
3131 HOLIDAY SPRINGS BLVD
MARGATE, FL 33063

Title Director

DEANGELIS, JUSTINA
3131 HOLIDAY SPRINGS BLVD
MARGATE, FL 33063

Title Director

PERRINI, JOHN
3131 HOLIDAY SPRINGS BLVD
MARGATE, FL 33063

Title Director

SHORT, FRANCES
3131 HOLIDAY SPRINGS BLVD.
MARGATE, FL 33063

Title Director

ECCLI, EUGENE
3131 HOLIDAY SPRINGS BLVD
MARGATE, FL 33063

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/24/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format