Search icon

SPRING HILL ART LEAGUE, INC.

Company Details

Entity Name: SPRING HILL ART LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: 752400
FEI/EIN Number 59-6611019
Address: 1396 Kass Circle, Spring Hill, FL 34606
Mail Address: P.O.BOX 6284, SPRING HILL, FL 34611
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Gentry, Suzanne Lee Agent 16261 Flavian Road, Brooksville, FL 34601

President

Name Role Address
Barker, Edward G President 7416 Royal Oak Drive, Spring Hill, FL 34607

Vice President

Name Role Address
Emerson, Brandt Vice President 19203 Oakfork Trail, Brooksville, FL 34604

Secretary

Name Role Address
Ruck, Rosann Secretary 15323 Brookridge Boulevard, Brooksville, FL 34613

Membership

Name Role Address
Stahl, Jennifer Membership 3447 Thunderbird Ave., Spring Hill, FL 34606

General Director

Name Role Address
Ruck, Kenneth General Director 15323 Brookridge Boulevard, Brooksville, FL 34613

Treasurer

Name Role Address
Gentry, Suzanne Lee Treasurer 16261 Flavian Road, Brooksville, FL 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147775 NATURE COAST ART LEAGUE ACTIVE 2023-12-06 2028-12-31 No data 1396 KASS CIRCLE, SPRING HILL, FL, 34606
G17000022213 NATURE COAST ART LEAGUE EXPIRED 2017-03-01 2022-12-31 No data P.O. BOX 6284, SPRING HILL, FL, 34611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-11 Gentry, Suzanne Lee No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 16261 Flavian Road, Brooksville, FL 34601 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1396 Kass Circle, Spring Hill, FL 34606 No data
REINSTATEMENT 2020-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-04-09 1396 Kass Circle, Spring Hill, FL 34606 No data
AMENDMENT 1996-02-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-07-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State