Entity Name: | HOLLY OAKS COVE HOMEOWNERS 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 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 1989 (35 years ago) |
Document Number: | N16779 |
FEI/EIN Number |
593298974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Karla Weeks, 1076 HOLLY OAKS COURT, SAINT JOHNS, FL, 32259, US |
Mail Address: | C/O Karla Weeks, 1076 Holly Oaks Court, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nuttall Richard | Director | 1064 HOLLY OAKS COURT, SAINT JOHNS, FL, 32259 |
Johnston David | Director | 1052 HOLLY OAKS COURT, SAINT JOHNS, FL, 32259 |
HANEY Ryan | President | 1088 HOLLY OAKS CT, SAINT JOHNS, FL, 32259 |
STEVENS MARK | Director | 1102 HOLLY OAKS CT, SAINT JOHNS, FL, 32259 |
PRYCE-JONES SABINA | Director | 1170 HOLLY OAKS CT, SAINT JOHNS, FL, 32259 |
Weeks Karla Secreta | Agent | 1076 HOLLY OAKS COURT, SAINT JOHNS, FL, 32259 |
BURGESS CHARLES | Director | 1144 HOLLY OAKS CT, SAINT JOHNS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 1076 HOLLY OAKS COURT, SAINT JOHNS, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | C/O Karla Weeks, 1076 HOLLY OAKS COURT, SAINT JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | C/O Karla Weeks, 1076 HOLLY OAKS COURT, SAINT JOHNS, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Weeks, Karla, Secretary/Treasurer | - |
REINSTATEMENT | 1989-12-07 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-08-26 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State