Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HOLIDAY HOOPS, INC.
Filing Information
N01000004266
65-1114537
06/19/2001
FL
ACTIVE
CANCEL ADM DISS/REV
10/12/2006
NONE
Principal Address
Changed: 04/09/2022
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Changed: 04/09/2022
Mailing Address
Changed: 04/09/2022
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Changed: 04/09/2022
Registered Agent Name & Address
HOLIDAY, Westley Todd
Name Changed: 04/28/2024
Address Changed: 04/24/2023
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Name Changed: 04/28/2024
Address Changed: 04/24/2023
Officer/Director Detail
Name & Address
Title Co CEO
HOLIDAY, FAITH MAJIAE
Title Co CEO
HOLIDAY, WESTLEY TODD
Title Treasurer
Odukoya, Fola
Title VP
Holiday, Judy Linder
Title President
HOLIDAY, WESTLEY, Sr.
Title Secretary
DePasquale, David Matthew
Title Co CEO
HOLIDAY, FAITH MAJIAE
7529 Park Promenade Drive
Apt. 1621
Winter Park, FL 32792
Apt. 1621
Winter Park, FL 32792
Title Co CEO
HOLIDAY, WESTLEY TODD
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Title Treasurer
Odukoya, Fola
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Title VP
Holiday, Judy Linder
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Title President
HOLIDAY, WESTLEY, Sr.
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Title Secretary
DePasquale, David Matthew
111 Shore Court
212
North Palm Beach, FL 33408
212
North Palm Beach, FL 33408
Annual Reports
Report Year | Filed Date |
2022 | 04/09/2022 |
2023 | 04/24/2023 |
2024 | 04/28/2024 |
Document Images