Entity Name: | HOLLY HILL CHURCH OF CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 May 1985 (40 years ago) |
Document Number: | N09264 |
FEI/EIN Number | 59-2178934 |
Address: | 1725 RIDGEWOOD AVE, HOLLY HILL, FL 32117 |
Mail Address: | 1725 RIDGEWOOD AVE, HOLLY HILL, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGLEY, DON M | Agent | 6282 PARADISE ISLAND CT, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
ANGLEY, DON M. | Treasurer | 6282 PARADISE ISLAND COURT, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
Biggs, Earl D | President | 766 Eagle Court, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
Biggs, Earl D | Director | 766 Eagle Court, Port Orange, FL 32127 |
Pinkstaff, James | Director | 8 Timber Trail, Ormond, FL 32174 |
ANGLEY, DON M. | Director | 6282 PARADISE ISLAND COURT, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
Pinkstaff, James | Vice President | 8 Timber Trail, Ormond, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-04 | ANGLEY, DON M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 6282 PARADISE ISLAND CT, PORT ORANGE, FL 32128 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 1725 RIDGEWOOD AVE, HOLLY HILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-02 | 1725 RIDGEWOOD AVE, HOLLY HILL, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State