Detail by Entity Name

Florida Profit Corporation

HOLYLAND TREASURES, INC.

Filing Information
P96000050711 65-0673120 06/13/1996 FL ACTIVE AMENDMENT 11/08/2018 NONE
Principal Address
762A S Military Trail
Deerfield Beach, FL 33442

Changed: 09/23/2014
Mailing Address
762A S Military Trail
Deerfield Beach, FL 33442

Changed: 09/23/2014
Registered Agent Name & Address SMITH, STEPHEN R
762A S Military Trail
Deerfield Beach, FL 33442

Name Changed: 11/08/2018

Address Changed: 09/23/2014
Officer/Director Detail Name & Address

Title President

SMITH, GABRIELLE
762A S MILITARY TRAIL
DEERFIELD BEACH, FL 33442

Title Director, VP

SETTLES, PHILIP R
762A S MILITARY TRAIL
DEERFIELD BEACH, FL 33442

Title Secretary, Director

SMITH, STEPHEN R
762A MILITARY TRAIL
DEERFIELD BEACH, FL 33442

Title Treasurer, Director

SETTLES, CHRISTINE M
762A S MILITARY TRAIL
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
11/08/2018 -- Amendment View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
09/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
05/02/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
08/13/1999 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
10/09/1998 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
06/12/1997 -- REG. AGENT CHANGE View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
06/13/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format