Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLIDAY SURF AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
725544 59-1604056 02/14/1973 FL ACTIVE
Principal Address
510 GULFSHORE DRIVE
DESTIN, FL 32541-3038

Changed: 05/07/1992
Mailing Address
510 GULFSHORE DRIVE
DESTIN, FL 32541-3038

Changed: 05/07/1992
Registered Agent Name & Address Hand Arendall Harrison Sale, LLC - Leslie Sheekley Esq.
35008 Emerald Coast Parkway
Fifth Floor
Destin, FL 32541

Name Changed: 04/16/2018

Address Changed: 04/16/2018
Officer/Director Detail Name & Address

Title President

Shivers, Tim
510 GULFSHORE DRIVE
DESTIN, FL 32541-3038

Title VP

Johnson, Chris
510 GULF SHORE DRIVE
DESTIN, FL 32541-3038

Title Treasurer

Hunt, Tammy
510 GULFSHORE DRIVE
DESTIN, FL 32541-3038

Title Secretary

Lyle, Mary
510 Gulf Shore Drive
Destin, FL 32541

Title Director

Jordan, John
510 GULFSHORE DRIVE
DESTIN, FL 32541-3038

Title Director

Kilgore, Mitch
510 GULFSHORE DRIVE
DESTIN, FL 32541-3038

Title Director

Pruet, Rodney
510 GULFSHORE DRIVE
DESTIN, FL 32541-3038

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 01/25/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
11/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- 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
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- Reg. Agent Change View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/14/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format