Entity Name: | UNIVERSITY HEALTH PARK MAINTENANCE ASSOCIATION, 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: | 09 Oct 1997 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jul 2008 (17 years ago) |
Document Number: | N97000005726 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601 |
Mail Address: | 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSSETTI JAMES | Director | 530 OAK COURT DRIVE, STE. 300, MEMPHIS, TN, 38117 |
Collier Nathan S | Director | 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601 |
FUHRMEISTER BRIAN | Director | 2033 MAIN STREET, STE. 300, SARASOTA, FL, 34237 |
Collier Nathan S | Agent | 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Collier, Nathan S | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 220 NORTH MAIN STREET, GAINESVILLE, FL 32601 | - |
CANCEL ADM DISS/REV | 2008-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-14 | 220 NORTH MAIN STREET, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-14 | 220 NORTH MAIN STREET, GAINESVILLE, FL 32601 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State