Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLLEY BY THE SEA IMPROVEMENT ASSOCIATION, INC.

Filing Information
722500 59-2490796 01/21/1972 FL ACTIVE AMENDMENT 08/19/2011 NONE
Principal Address
6845 NAVARRE PKWY
NAVARRE, FL 32566

Changed: 08/05/1991
Mailing Address
6845 NAVARRE PKWY
NAVARRE, FL 32566

Changed: 08/05/1991
Registered Agent Name & Address HAND ARENDALL HARRISON SALE LLC
35008 EMERALD COAST PARKWAY
FIFTH FLOOR
DESTIN, FL 32541

Name Changed: 02/12/2019

Address Changed: 02/12/2019
Officer/Director Detail Name & Address

Title Secretary

BAUGHMAN, BRITTANY LEIGH
2386 PINENEEDLE DR
NAVARRE, FL 32566

Title Treasurer

KIRMSE, LAURA LEA
6841 LEISURE ST
NAVARRE, FL 32566

Title President

SMITH, MICHAEL STANLEY
2040 BAYOU DR
NAVARRE, FL 32566

Title VP - North

Hall, Harlan H
7712 MANATEE ST
NAVARRE, FL 32566

Title VP-South

JOINER, BENJAMIN
7736 SEAWARD ST
NAVARRE, FL 32566

Annual Reports
Report YearFiled Date
2023 03/07/2023
2023 07/17/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
08/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
07/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
07/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
08/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
09/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2018 -- Reg. Agent Change View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
08/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
07/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
11/02/2015 -- Reg. Agent Change View image in PDF format
09/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
10/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
12/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
08/19/2011 -- Amendment View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- Reg. Agent Change View image in PDF format
05/29/2007 -- Reg. Agent Resignation View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
08/18/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
08/26/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format