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 |
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 |
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 |
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 | - |
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