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 (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

Key Officers & Management

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

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 Mar 2025

Sources: Florida Department of State