Search icon

HOLLY-LEE APTS. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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