Entity Name: | HOLLY-LEE APTS. CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2022 (3 years ago) |
Document Number: | 757495 |
FEI/EIN Number |
592813783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 10TH AVENUE SOUTH, Unit 4, NAPLES, FL, 34102, US |
Mail Address: | 415 10TH AVENUE SOUTH, Unit 4, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raible Gina | Vice President | 24 Davison LN West, West Islip, NY, 11795 |
Kane Jean | Secretary | 18900 Maple Lane, Excelsior, MN, 55331 |
Schibi Ken | c | 5172 Hubble Road, Cincinnati, OH, 45247 |
Raible Jerry | Chairman | 601 16th Avenue South, Naples, FL, 34102 |
Terry Janet | Treasurer | 510 E. Ross Avenue, Cincinnati, OH, 45247 |
Hines Lana | President | 5190 Hubble Road, Cincinnati, OH, 45247 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 415 10TH AVENUE SOUTH, Unit 4, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 415 10TH AVENUE SOUTH, Unit 4, NAPLES, FL 34102 | - |
REINSTATEMENT | 2022-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-06 | NRAI SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 1999-07-12 | - | - |
REINSTATEMENT | 1999-07-12 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-07-06 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State