Entity Name: | ELDERLY LIVING CENTER OF HOLLY HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | P00000050456 |
FEI/EIN Number | 593647481 |
Address: | 810 WEST OLEANDER, HOLLY HILL, FL, 32117 |
Mail Address: | 810 WEST OLEANDER, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1366210809 | 2023-12-14 | 2023-12-18 | 810 OLEANDER AVE, HOLLY HILL, FL, 321173434, US | 810 OLEANDER AVE, HOLLY HILL, FL, 321173434, US | |||||||||||||||||||
|
Phone | +1 407-810-7841 |
Authorized person
Name | KELLY DALE LUCAS |
Role | PRESIDENT |
Phone | 4078107841 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 102518900 |
State | FL |
Name | Role | Address |
---|---|---|
Lucas Kelly Preside | Agent | 810 WEST OLEANDER, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
Lucas Kelly D | President | 810 WEST OLEANDER, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
Lucas Kelly D | Secretary | 810 WEST OLEANDER, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
Lucas Kelly D | Treasurer | 810 WEST OLEANDER, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
Lucas Kelly D | Director | 810 WEST OLEANDER, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-09 | Lucas, Kelly, President | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 810 WEST OLEANDER, HOLLY HILL, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 810 WEST OLEANDER, HOLLY HILL, FL 32117 | No data |
REINSTATEMENT | 2011-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State