Search icon

HIGH HOPE NURSERY, INC.

Company Details

Entity Name: HIGH HOPE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 1991 (33 years ago)
Document Number: H78938
FEI/EIN Number 59-2587759
Address: 11400 SW 316 STREET, HOMESTEAD, FL 33031
Mail Address: P.O. BOX 901370, HOMESTEAD, FL 33090
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPRINKLE, JR G Agent 14660 SW 75th Ave, Palmetto Bay, FL 33158

Secretary

Name Role Address
SPRINKLE, GEORGE JR Secretary 14660 SW 75th Ave, Palmetto Bay, FL 33158

Treasurer

Name Role Address
SPRINKLE, GEORGE JR Treasurer 14660 SW 75th Ave, Palmetto Bay, FL 33158

President

Name Role Address
SPRINKLE, GEORGE JR President 14660 SW 75th Ave, Palmetto Bay, FL 33158

Director

Name Role Address
Wheeler, Lisa Director 7355 N.W. 142 TERRACE, MIAMI, FL
DAVIS, NANCY Director 2444 RESERVE TRAIL, VESTAVIA, AL 35243

Vice President

Name Role Address
STONE, CINDY Vice President 25606 S.W. 177 AVE, HOMESTEAD, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 14660 SW 75th Ave, Palmetto Bay, FL 33158 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 11400 SW 316 STREET, HOMESTEAD, FL 33031 No data
CHANGE OF MAILING ADDRESS 2004-02-04 11400 SW 316 STREET, HOMESTEAD, FL 33031 No data
REGISTERED AGENT NAME CHANGED 1998-02-03 SPRINKLE, JR G No data
AMENDMENT 1991-10-08 No data No data
AMENDMENT 1989-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State