Search icon

HOLLY LAKE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLLY LAKE 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: 08 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 1993 (32 years ago)
Document Number: N23772
FEI/EIN Number 650102040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY TERRY President c/o Next Generation Management Services, Sunrise, FL, 33325
WYANT TAMMY Treasurer c/o Next Generation Management Services, Sunrise, FL, 33325
PARKER KERRI Secretary c/o Next Generation Management Services, Sunrise, FL, 33325
Geide Joseph Secretary c/o Next Generation Management Services, Sunrise, FL, 33325
Morales Peter Vice President c/o Next Generation Management Services, Sunrise, FL, 33325
Straley Otto Law Agent 2699 Stirling Rd Suite C-207, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-11-06 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-11-06 Straley Otto Law -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 2699 Stirling Rd Suite C-207, Fort Lauderdale, FL 33312 -
AMENDMENT 1993-02-02 - -
AMENDMENT 1991-05-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State