Search icon

NORTH FLORIDA BOTANICAL SOCIETY, INC.

Company Details

Entity Name: NORTH FLORIDA BOTANICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Sep 1977 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2009 (15 years ago)
Document Number: 740139
FEI/EIN Number 59-1778454
Address: 4700 SW 58 DR, GAINESVILLE, FL 32608
Mail Address: 4700 SW 58 DR, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CAFFREY, ALEXIS DIRECTO Agent 825 NW 45th Terr, Gainesville, FL 32605

Vice President

Name Role Address
Goodman, Jordan, Vice President Vice President 15508 SW 75 ST, ARCHER, FL 32618

Secretary

Name Role Address
Goodman, Donald, Secretary, President, Dir Secretary 15508 SW 75 ST, ARCHER, FL 32618

President

Name Role Address
Goodman, Donald, Secretary, President, Dir President 15508 SW 75 ST, ARCHER, FL 32618

Dir

Name Role Address
Goodman, Donald, Secretary, President, Dir Dir 15508 SW 75 ST, ARCHER, FL 32618

Director

Name Role Address
March, Janet, Director Director 9545 SW 50th Rd, Gainesville, FL 32608
Baird, Ann, Director Director PO Box 486, Micanopy, FL 32667
Caffrey, Alexis, Treasurer, Director Director 825 NW 45th Terr, Gainesville, FL 32605

Treasurer

Name Role Address
Caffrey, Alexis, Treasurer, Director Treasurer 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-01-24 4700 SW 58 DR, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 CAFFREY, ALEXIS DIRECTO No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 825 NW 45th Terr, Gainesville, FL 32605 No data
CANCEL ADM DISS/REV 2009-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State