Entity Name: | HOLLY CREEK PROPERTY OWNERS' 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: | 12 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2010 (14 years ago) |
Document Number: | N09697 |
FEI/EIN Number |
592682850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 HOLLY CREEK DRIVE, JENSEN BEACH, FL, 34957, US |
Mail Address: | 3200 NE Holly Creek Drive, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILARDI LISA | Director | 3200 HOLLY CREEK DRIVE, JENSEN BEACH, FL, 34957 |
Jarvis David | Director | 3200 NE Holly Creek Drive, Jensen Beach, FL, 34957 |
Kostka David | Director | 3200 HOLLY CREEK DRIVE, JENSEN BEACH, FL, 34957 |
LaBelle Thomas | Director | 3200 HOLLY CREEK DRIVE, JENSEN BEACH, FL, 34957 |
ENSOR JACOB Esq. | Agent | ROSS, EARLE & BONAN, PA, STUART, FL, 34994 |
NUZIO PETER | Director | 3200 NE Holly Creek Drive, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | ROSS, EARLE & BONAN, PA, 819 SW FEDERAL HWY, STE 302, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 3200 HOLLY CREEK DRIVE, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 3200 HOLLY CREEK DRIVE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-03 | ENSOR, JACOB, Esq. | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1991-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-10-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State