Search icon

PICTONA AT HOLLY HILL INC

Company Details

Entity Name: PICTONA AT HOLLY HILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: N18000009481
FEI/EIN Number 83-1844025
Address: 1060 Ridgewood Ave, Holly Hill, FL, 32117, US
Mail Address: 1060 Ridgewood Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MARTENS RAINER DR Agent 2190 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Treasurer

Name Role Address
Lisa Hopkins Treasurer 3104 Sundance Trail, New Smyrna Beach, FL, 32168

President

Name Role Address
MELVILLE ANDY President 4623 RIVERS EDGE VILLAGE LN #6207, PONCE INLET, FL, 32127

Vice President

Name Role Address
Duff Ron Vice President 1060 Ridgewood Ave, Holly Hill, FL, 32117

Othe

Name Role Address
Terry Smiley Othe 3812 Calliope Ave, Port Orange, FL, 32129

Secretary

Name Role Address
Fein Darren Secretary 1060 Ridgewood Ave, Daytona Beach, FL, 32117

Oper

Name Role Address
Gustavson Angela Oper 318 Nautilus Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-29 No data No data
AMENDMENT 2021-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 1060 Ridgewood Ave, Holly Hill, FL 32117 No data
CHANGE OF MAILING ADDRESS 2021-01-10 1060 Ridgewood Ave, Holly Hill, FL 32117 No data
NAME CHANGE AMENDMENT 2020-02-10 PICTONA AT HOLLY HILL INC No data
AMENDMENT 2019-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-15
Amendment 2021-11-29
Amendment 2021-01-19
ANNUAL REPORT 2021-01-10
Name Change 2020-02-10
ANNUAL REPORT 2020-02-06
Amendment 2019-01-22
ANNUAL REPORT 2019-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State