Search icon

NORTH FLORIDA BOTANICAL SOCIETY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA BOTANICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2009 (16 years ago)
Document Number: 740139
FEI/EIN Number 59-1778454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 SW 58 DR, GAINESVILLE, FL, 32608, US
Mail Address: 4700 SW 58 DR, GAINESVILLE, FL, 32608, US
ZIP code: 32608
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Jordan Vice Pr Vice President 15508 SW 75 ST, ARCHER, FL, 32618
Goodman Donald Secreta Secretary 15508 SW 75 ST, ARCHER, FL, 32618
March Janet Directo Director 9545 SW 50th Rd, Gainesville, FL, 32608
Baird Ann Vice Pr Director PO Box 486, Micanopy, FL, 32667
Caffrey Alexis Treasur Treasurer 825 NW 45th Terr, Gainesville, FL, 32605
CAFFREY ALEXIS D Agent 825 NW 45th Terr, Gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008154 KANAPAHA BOTANICAL GARDENS ACTIVE 2017-01-23 2027-12-31 - 4700 SW 58 DRIVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 4700 SW 58 DR, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2024-01-24 4700 SW 58 DR, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2024-01-24 CAFFREY, ALEXIS DIRECTO -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 825 NW 45th Terr, Gainesville, FL 32605 -
CANCEL ADM DISS/REV 2009-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60400.00
Total Face Value Of Loan:
56901.00

Tax Exempt

Employer Identification Number (EIN) :
59-1778454
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1980-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,212.21
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $45,521
Utilities: $5,690
Rent: $5,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State