Search icon

MIRAGE AT HOLLY HILL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRAGE AT HOLLY HILL 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: 30 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: N07000007491
FEI/EIN Number 260717167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 533 N Nova Road Suite 102, Ormond Beach, FL, 32174, US
Mail Address: 533 N Nova Road Suite 102, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Ryan K Secretary 533 N Nova Road Suite 102, Ormond Beach, FL, 32174
Culver Linda Vice President 533 N Nova Road Suite 102, Ormond Beach, FL, 32174
Hoof JaNaye Director 533 N Nova Road Suite 102, Ormond Beach, FL, 32174
Barker Patti Agent 533 N Nova Road Suite 102, Ormond Beach, FL, 32174
Roberts Joanie President 533 N Nova Road Suite 102, Ormond Beach, FL, 32174
Roberts Joanie Director 533 N Nova Road Suite 102, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 533 N Nova Road Suite 102, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-03-08 533 N Nova Road Suite 102, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Barker, Patti -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 533 N Nova Road Suite 102, Ormond Beach, FL 32174 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State