Search icon

UNIVERSITY HEALTH PARK MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

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 (28 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

Key Officers & Management

Name Role Address
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
CROSSETTI JAMES Director 530 OAK COURT DRIVE, STE. 300, MEMPHIS, TN, 38117

Events

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 - -

Documents

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 May 2025

Sources: Florida Department of State