Search icon

HOLLY SQUARE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HOLLY SQUARE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2009 (15 years ago)
Document Number: 764437
FEI/EIN Number 59-1725708
Address: 840 Center Avenue, Unit 105, Holly Hill, FL 32117
Mail Address: 840 Center Avenue, Unit #105, Holly Hill, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Keeling-Elko, Beverly, Accountant Agent 555 W Granada Blvd, E8, Ormond Beach, FL 32174

President

Name Role Address
Foster, Malissa President 632 9th Avenue South, Inner Grove Heights, MN 55076

Treasurer

Name Role Address
Crump, Beverly Treasurer 1510 Star Haven Drive, New Albany, IN 47150-1861

Vice President

Name Role Address
Dumlao, Natalie Vice President 840 Center Avenue, 8 Holy Hill, FL 32117

Secretary

Name Role Address
Martin, Roger Secretary Box 459 Bowbridge Rd, Little Meadows, PA 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 840 Center Avenue, Unit 105, Holly Hill, FL 32117 No data
CHANGE OF MAILING ADDRESS 2022-02-28 840 Center Avenue, Unit 105, Holly Hill, FL 32117 No data
REGISTERED AGENT NAME CHANGED 2022-02-28 Keeling-Elko, Beverly, Accountant No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 555 W Granada Blvd, E8, Ormond Beach, FL 32174 No data
AMENDMENT 2009-08-17 No data No data
NAME CHANGE AMENDMENT 1988-12-06 HOLLY SQUARE HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State