Search icon

SV/HOLLY POINT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SV/HOLLY POINT PROPERTIES, 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: 02 Jun 1999 (26 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: N99000003505
FEI/EIN Number 562150924

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

Address: 12140 LAKE VALLEY DR, CLERMONT, FL, 34711, US
Mail Address: 4178 MALBETH CT, WINSTON SALEM, NC, 27104, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
D'HEILY MADELINE Director 980 CASA BLANCA DR, MERRITT ISLAND, FL, 32953
D'HEILY MADELINE Vice President 980 CASA BLANCA DR, MERRITT ISLAND, FL, 32953
HAIZLIP JUDITH D Director 3435 CAPLAND AVE, CLERMONT, FL, 34711
HAIZLIP JUDITH D President 3435 CAPLAND AVE, CLERMONT, FL, 34711
KOONS LINDA Director 1617 CYRSTAL SPRING LANE, HERMITAGE, TN, 37076
KOONS LINDA Vice President 1617 CYRSTAL SPRING LANE, HERMITAGE, TN, 37076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173438 SOUTH TAMPA HEALTH & REHABILITATION CENTER EXPIRED 2009-11-10 2014-12-31 - 4610 S. MANHATTAN BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 12140 LAKE VALLEY DR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2003-08-29 12140 LAKE VALLEY DR, CLERMONT, FL 34711 -

Documents

Name Date
Reg. Agent Resignation 2024-07-11
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State