Search icon

HOLLY HILL CHAMBER OF COMMERCE INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLLY HILL CHAMBER OF COMMERCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Jan 1960 (66 years ago)
Date of dissolution: 20 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2023 (2 years ago)
Document Number: 700279
FEI/EIN Number 591006113
Address: 1066 Ridgewood Ave, Suite A, HOLLY HILL, FL, 32117, US
Mail Address: 1066 Ridgewood Ave, Suite A, HOLLY HILL, FL, 32117, US
ZIP code: 32117
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR LYNNE Boar 1066 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
CASSATA TONY Boar 1066 Ridgewood Ave, HOLLY HILL, FL, 32117
WESTON AMANDA Chairman 1066 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
BALBOA AMANDA Imme 1066 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
HAWTHORNE BRITTANY Boar 1066 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
WILLHITE LURA L Agent 1066 Ridgewood Ave, HOLLY HILL, FL, 32117
Hanger Robin Boar 1066 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1066 Ridgewood Ave, Suite A, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1066 Ridgewood Ave, Suite A, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2023-03-02 1066 Ridgewood Ave, Suite A, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2023-03-02 WILLHITE, LURA LEIGH -
AMENDMENT 2020-02-03 - -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2023-11-20
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
Amendment 2020-02-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-08

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5558.00
Total Face Value Of Loan:
5558.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-1006113
In Care Of Name:
% LURA WILLHITE
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1964-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,558
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,584.4
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $5,558

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State