Entity Name: | HOLLY BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N96000000453 |
FEI/EIN Number |
593512714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 8th Street, HOLLY HILL, FL, 32117, US |
Mail Address: | 1867 OLD TOMOKA ROAD, ORMOND BEACH, FL, 32174 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLINS MIKE L | Director | 1867 OLD TOMOKA ROAD, ORMOND BEACH, FL, 32174 |
MULLINS MIKE L | President | 1867 OLD TOMOKA ROAD, ORMOND BEACH, FL, 32174 |
WOERNER CHARLES J | Director | 787 CENTER STREET UNIT B, HOLLY HILL, FL, 32117 |
KENNEDY CHARLES | Director | 406 MAIN TRAIL, ORMOND BEACH, FL, 32174 |
MULLINS MIKE L | Agent | 1867 OLD TOMOKA RD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 400 8th Street, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2012-04-14 | 400 8th Street, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-24 | MULLINS, MIKE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-24 | 1867 OLD TOMOKA RD, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 1998-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State