Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HOLIDAY COVE RV RESORT CONDOMINIUM ASSOCIATION, INC.
Filing Information
N09000000021
26-3980314
12/31/2008
FL
ACTIVE
Principal Address
Changed: 04/28/2015
11900 CORTEZ ROAD WEST
PO BOX # 713
CORTEZ, FL 34215
PO BOX # 713
CORTEZ, FL 34215
Changed: 04/28/2015
Mailing Address
Changed: 04/28/2015
11900 CORTEZ ROAD WEST
PO BOX # 713
CORTEZ, FL 34215
PO BOX # 713
CORTEZ, FL 34215
Changed: 04/28/2015
Registered Agent Name & Address
Periard, Steven
Name Changed: 01/31/2023
Address Changed: 05/09/2019
11900 CORTEZ ROAD WEST
CORTEZ, FL 34215
CORTEZ, FL 34215
Name Changed: 01/31/2023
Address Changed: 05/09/2019
Officer/Director Detail
Name & Address
Title President
Periard, Steven
Title VP
Haughauout, Terry
Title Treasurer
Anderson, Donna
Title MEMBER AT LARGE
Smit, Gary
Title Secretary
Buss, Mary
Title President
Periard, Steven
11900 CORTEZ ROAD WEST
PO BOX # 713
CORTEZ, FL 34215
PO BOX # 713
CORTEZ, FL 34215
Title VP
Haughauout, Terry
11900 CORTEZ ROAD WEST
PO BOX # 713
CORTEZ, FL 34215
PO BOX # 713
CORTEZ, FL 34215
Title Treasurer
Anderson, Donna
11900 CORTEZ ROAD WEST
PO BOX # 713
CORTEZ, FL 34215
PO BOX # 713
CORTEZ, FL 34215
Title MEMBER AT LARGE
Smit, Gary
11900 CORTEZ ROAD WEST
PO BOX # 713
CORTEZ, FL 34215
PO BOX # 713
CORTEZ, FL 34215
Title Secretary
Buss, Mary
11900 Cortez Road W,
Unit 713
Cortez, FL 34215
Unit 713
Cortez, FL 34215
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 01/31/2023 |
2024 | 02/12/2024 |
Document Images