Search icon

SPRING HILL GARDEN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL GARDEN CLUB, 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: 24 Sep 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 1991 (34 years ago)
Document Number: N40115
FEI/EIN Number 592057098

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

Address: NATURE COAST BOTANICAL GARDENS, 1489 PARKER AVE, SPRING HILL, FL, 34606, US
Mail Address: P.O. Box 3504, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHTZ KATHY Director P.O. Box 3504, SPRING HILL, FL, 34606
Wilcox Beverly President 1090 Dagmar Ave, SPRING HILL, FL, 34606
Wolfe Kathy Director 8208 Clover Hill Loop, Hudson, FL, 34667
Anderson Ann Vice President 13594 Banyan Rd, SPRING HILL, FL, 34609
WUEST MARY Director P.O. Box 3504, SPRING HILL, FL, 34606
Cooley Cindy Secretary 8458 Hazelton St, Spring Hill, FL, 34608
ROBERTS JOAN MBKPR Agent NATURE COAST BOTANICAL GARDENS, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031337 NATURE COAST BOTANICAL GARDENS EXPIRED 2019-03-07 2024-12-31 - PO BOX 3504, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 NATURE COAST BOTANICAL GARDENS, 1489 PARKER AVE, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2024-02-17 ROBERTS, JOAN M, BKPR -
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 NATURE COAST BOTANICAL GARDENS, 1489 PARKER AVE, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2013-01-25 NATURE COAST BOTANICAL GARDENS, 1489 PARKER AVE, SPRING HILL, FL 34606 -
AMENDMENT 1991-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2057098 Corporation Unconditional Exemption P O BOX 35004, SPRING HILL, FL, 34611-0000 1992-01
In Care of Name % JANICE ZACHARKAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 61574
Income Amount 83676
Form 990 Revenue Amount 64571
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address 125 Austin ave, Spring Hill, FL, 34606, US
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1489 Parker Ave 1489 Parker, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address PO Box 3504, Spring Hill, FL, 34606, US
Website URL naturecoastgardens.com
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address PO Box 3504, Spring Hill, FL, 34606, US
Website URL naturecoastgardens.com
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Sprint Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address PO 3504, Spring Hill, FL, 34606, US
Website URL naturecoastgardens.com
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring HIll, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address 125 Austin Ave, Spring HIll, FL, 34606, US
Website URL naturecoastgardens.com
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address 125 Austin Ave, Spring Hill, FL, 34606, US
Website URL naturecoastgardens.com
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address 125 Austin ave, Spring Hill, FL, 34606, US
Website URL naturecoastgardens.com
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice L Zacharkan
Principal Officer's Address 125 Austin Ave, Spring Hill, FL, 34606, US
Website URL naturecoastgardens.com
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address 125 Austin Ave, Spring Hill, FL, 34606, US
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address 125 Austin Ave, Spring Hill, FL, 34606, US
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan
Principal Officer's Address 125 Austin Ave, Spring Hill, FL, 34606, US
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3504, Spring Hill, FL, 34606, US
Principal Officer's Name Janice Zacharkan Treasurer
Principal Officer's Address 125 Austin Ave, Spring Hill, FL, 34606, US
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Bos3504, Spring Hill, FL, 34611, US
Principal Officer's Name Doug Brainard
Principal Officer's Address 6119 Earlshire, Spring Hill, FL, 34606, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SPRING HILL GARDEN CLUB INC
EIN 59-2057098
Tax Period 202112
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State