Search icon

REMEMBER HOLLY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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