Search icon

HOLLY CREEK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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