Search icon

HOLLEY-NAVARRE SENIORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLLEY-NAVARRE SENIORS 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 Mar 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 1993 (32 years ago)
Document Number: N42420
FEI/EIN Number 593069431

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

Address: 8476 GORDON GOODIN LANE, NAVARRE, FL, 32566, US
Mail Address: P O BOX 5413, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krenkel Carole Preside President 8476 GORDON GOODIN LANE, NAVARRE, FL, 32566
Morris Juanita Preside Director 8476 GORDON GOODIN LANE, NAVARRE, FL, 32566
Kanet Bobbie Secretary 8476 GORDON GOODIN LANE, NAVARRE, FL, 32566
Lowery Lynn Vice Pr Vice President 8476 GORDON GOODIN LANE, NAVARRE, FL, 32566
Gideon Norene Treasur Treasurer 8476 GORDON GOODIN LANE, NAVARRE, FL, 32566
Williamson Frank Officer Director 8476 GORDON GOODIN LANE, NAVARRE, FL, 32566
Krenkel Carole Preside Agent 8476 Gordon Goodin Lane, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Krenkel, Carole, President -
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 8476 Gordon Goodin Lane, P. O. Box 5413, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 8476 GORDON GOODIN LANE, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 1994-04-14 8476 GORDON GOODIN LANE, NAVARRE, FL 32566 -
AMENDMENT AND NAME CHANGE 1993-03-02 HOLLEY-NAVARRE SENIORS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-05-03
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State