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 |
Name | Role | Address |
---|---|---|
Gentry, Suzanne Lee | Agent | 16261 Flavian Road, Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
Barker, Edward G | President | 7416 Royal Oak Drive, Spring Hill, FL 34607 |
Name | Role | Address |
---|---|---|
Emerson, Brandt | Vice President | 19203 Oakfork Trail, Brooksville, FL 34604 |
Name | Role | Address |
---|---|---|
Ruck, Rosann | Secretary | 15323 Brookridge Boulevard, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
Stahl, Jennifer | Membership | 3447 Thunderbird Ave., Spring Hill, FL 34606 |
Name | Role | Address |
---|---|---|
Ruck, Kenneth | General Director | 15323 Brookridge Boulevard, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
Gentry, Suzanne Lee | Treasurer | 16261 Flavian Road, Brooksville, FL 34601 |
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 |
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 |
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