Search icon

HOLLY BLUFF MARINA, INC.

Company Details

Entity Name: HOLLY BLUFF MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: V22503
FEI/EIN Number 59-3110812
Address: 2280 HONTOON RD, DELAND, FL 32720
Mail Address: 2280 HONTOON RD, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ALISON PITKANEN Agent 1980 N. ATLANTIC AVE STE 328, COCOA BEACH, FL 32931

Treasurer

Name Role Address
Milotte, Deborah Treasurer 201 Ivory Coral Lane #103, Merritt Island, FL 32953

President

Name Role Address
Milotte, Deborah President 201 Ivory Coral Lane #103, Merritt Island, FL 32953

Secretary

Name Role Address
Johnson, Horton S Secretary 2280 HONTOON RD, DELAND, FL 32720

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-22 2280 HONTOON RD, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 1993-06-22 2280 HONTOON RD, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-22 1980 N. ATLANTIC AVE STE 328, COCOA BEACH, FL 32931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000555555 ACTIVE 1000001008582 VOLUSIA 2024-08-22 2044-08-28 $ 4,564.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2023-08-20
Amendment 2023-08-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State