Search icon

ELDERLY LIVING CENTER OF HOLLY HILL, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Lucas Kelly Preside Agent 810 WEST OLEANDER, HOLLY HILL, FL, 32117

President

Name Role Address
Lucas Kelly D President 810 WEST OLEANDER, HOLLY HILL, FL, 32117

Secretary

Name Role Address
Lucas Kelly D Secretary 810 WEST OLEANDER, HOLLY HILL, FL, 32117

Treasurer

Name Role Address
Lucas Kelly D Treasurer 810 WEST OLEANDER, HOLLY HILL, FL, 32117

Director

Name Role Address
Lucas Kelly D Director 810 WEST OLEANDER, HOLLY HILL, FL, 32117

Events

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

Documents

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