Search icon

SPRING HILL ART LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL ART LEAGUE, 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: 07 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: 752400
FEI/EIN Number 596611019

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

Address: 1396 Kass Circle, Spring Hill, FL, 34606, US
Mail Address: P.O.BOX 6284, SPRING HILL, FL, 34611, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barker Edward G President 7416 Royal Oak Drive, Spring Hill, FL, 34607
Emerson Brandt Vice President 19203 Oakfork Trail, Brooksville, FL, 34604
Ruck Rosann Secretary 15323 Brookridge Boulevard, Brooksville, FL, 34613
Stahl Jennifer Member 3447 Thunderbird Ave., Spring Hill, FL, 34606
Ruck Kenneth Gene 15323 Brookridge Boulevard, Brooksville, FL, 34613
Gentry Suzanne G Treasurer 16261 Flavian Road, Brooksville, FL, 34601
Gentry Suzanne L Agent 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 - 1396 KASS CIRCLE, SPRING HILL, FL, 34606
G17000022213 NATURE COAST ART LEAGUE EXPIRED 2017-03-01 2022-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 16261 Flavian Road, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1396 Kass Circle, Spring Hill, FL 34606 -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-09 1396 Kass Circle, Spring Hill, FL 34606 -
AMENDMENT 1996-02-15 - -

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: 01 May 2025

Sources: Florida Department of State