Entity Name: | HOLLY FOREST MOBILE HOMEOWNERS ASSOC. 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: | 04 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 1996 (29 years ago) |
Document Number: | N07430 |
FEI/EIN Number |
592496443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 WALKER ST # 999, HOLLY HILL, FL, 32117, US |
Mail Address: | 1000 WALKER ST #999, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tomasi Paul | President | 1000 Walker St., Lot # 225, Holly Hill, FL, 32117 |
Sampica John | Secretary | 1000 Walker St, Lot # 151, Holly Hill, FL, 32117 |
Kinsella Linda | Treasurer | 1000 Walker St., Lot # 21, Holly Hill,, FL, 32117 |
Rhoades Robert | Director | 1000 Walker St ,Lot#45, Holly Hill, FL, 32117 |
Johnson Margaret | Director | 1000 Walker Street, Holly Hill, FL, 32117 |
Ennis Linda | Director | 1000 Walker St, Holly Hill, FL, 32117 |
Tomasi Paul | Agent | 1000 WALKER ST., HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Tomasi, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 1000 WALKER ST., Lot # 225, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-05 | 1000 WALKER ST # 999, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2015-02-05 | 1000 WALKER ST # 999, HOLLY HILL, FL 32117 | - |
REINSTATEMENT | 1996-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1990-03-12 | HOLLY FOREST MOBILE HOMEOWNERS ASSOC. INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State