Entity Name: | REMEMBER HOLLY FOUNDATION, 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: | 10 Nov 2016 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Aug 2017 (8 years ago) |
Document Number: | N16000010885 |
FEI/EIN Number |
82-1630048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2587 Moody Ave, ORANGE PARK, FL, 32073, US |
Mail Address: | 2587 Moody Ave, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINS HOWARD | Director | 2587 Moody Avenue, Orange Park, FL, 32073 |
CUMMINS HOWARD | President | 2587 Moody Avenue, Orange Park, FL, 32073 |
CUMMINS COLETTE | Director | 2587 Moody Avenue, ORANGE PARK, FL, 32073 |
CUMMINS COLETTE | Vice President | 2587 Moody Avenue, ORANGE PARK, FL, 32073 |
CUMMINS COLETTE | Secretary | 2587 Moody Avenue, ORANGE PARK, FL, 32073 |
TOWERY DONALD G | Director | 2587 Moody Avenue, ORANGE PARK, FL, 32073 |
Tilley Callahan Speiser CPAs | Agent | 9700 Touchton R, Jacksonville, FL, 32246 |
CUMMINS HOWARD | Treasurer | 2587 Moody Avenue, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 2587 Moody Ave, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 2587 Moody Ave, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Tilley Callahan Speiser CPAs | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 9700 Touchton R, Ste 103, Jacksonville, FL 32246 | - |
AMENDMENT AND NAME CHANGE | 2017-08-31 | REMEMBER HOLLY FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-23 |
Amendment and Name Change | 2017-08-31 |
ANNUAL REPORT | 2017-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State