Search icon

HOLLY LAKE ASSOCIATION, INC.

Company Details

Entity Name: HOLLY LAKE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0102040
Address: c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325
Mail Address: c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Straley Otto Law Agent 2699 Stirling Rd Suite C-207, Fort Lauderdale, FL 33312

President

Name Role Address
MOODY, TERRY President c/o Next Generation Management Services, 13790 NW 4th St., Suite 102 Sunrise, FL 33325

Treasurer

Name Role Address
WYANT, TAMMY Treasurer c/o Next Generation Management Services, 13790 NW 4th St., Suite 102 Sunrise, FL 33325

SECRETARY

Name Role Address
PARKER, KERRI SECRETARY c/o Next Generation Management Services, 13790 NW 4th St., Suite 102 Sunrise, FL 33325

Secretary

Name Role Address
Geide, Joseph Secretary c/o Next Generation Management Services, 13790 NW 4th St., Suite 102 Sunrise, FL 33325

Vice President

Name Role Address
Morales, Peter Vice President c/o Next Generation Management Services, 13790 NW 4th St., Suite 102 Sunrise, FL 33325

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 No data
CHANGE OF MAILING ADDRESS 2024-11-06 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2024-11-06 Straley Otto Law No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 2699 Stirling Rd Suite C-207, Fort Lauderdale, FL 33312 No data
AMENDMENT 1993-02-02 No data No data
AMENDMENT 1991-05-28 No data No data

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: 04 Feb 2025

Sources: Florida Department of State