Entity Name: | HOLLY SQUARE HOMEOWNERS 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: | 05 Aug 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2009 (16 years ago) |
Document Number: | 764437 |
FEI/EIN Number |
591725708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 Center Avenue, Unit 105, Holly Hill, FL, 32117, US |
Mail Address: | 840 Center Avenue, Unit #105, Holly Hill, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foster Malissa | President | 632 9th Avenue South, Inner Grove Heights, MN, 55076 |
Crump Beverly | Treasurer | 1510 Star Haven Drive, New Albany, IN, 471501861 |
Dumlao Natalie | Vice President | 840 Center Avenue, Holy Hill, FL, 32117 |
Martin Roger | Secretary | Box 459 Bowbridge Rd, Little Meadows, PA, 32117 |
Keeling-Elko Beverly Account | Agent | 555 W Granada Blvd, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 840 Center Avenue, Unit 105, Holly Hill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 840 Center Avenue, Unit 105, Holly Hill, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Keeling-Elko, Beverly, Accountant | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 555 W Granada Blvd, E8, Ormond Beach, FL 32174 | - |
AMENDMENT | 2009-08-17 | - | - |
NAME CHANGE AMENDMENT | 1988-12-06 | HOLLY SQUARE HOMEOWNERS ASSOCIATION, INC. | - |
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: 02 Apr 2025
Sources: Florida Department of State