Search icon

SPRINGHILL NURSERY OF GAINESVILLE, INC.

Company Details

Entity Name: SPRINGHILL NURSERY OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2001 (24 years ago)
Document Number: P01000028724
FEI/EIN Number 593713187
Address: 4155 NW 133RD ST., GAINESVILLE, FL, 32606
Mail Address: 4155 NW 133RD ST., GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SONTAG SANDRA H Agent 4129 NW 133RD ST., GAINESVILLE, FL, 32606

Director

Name Role Address
SONTAG SANDRA H Director 4129 NW 133RD ST., GAINESVILLE, FL, 32606

President

Name Role Address
SONTAG SANDRA H President 4129 NW 133RD ST., GAINESVILLE, FL, 32606

Secretary

Name Role Address
HAUFLER ERNEST ROBERT Secretary 4155 NW 133RD ST, GAINESVILLE, FL, 32606

Vice President

Name Role Address
Buel Mark J Vice President 4155 NW 133rd Street, Gainesville, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07022900449 SPRINGHILL TREE FARM ACTIVE 2007-01-22 2027-12-31 No data 4155 NW 133 ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 4129 NW 133RD ST., GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2005-04-12 4155 NW 133RD ST., GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 4155 NW 133RD ST., GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2002-05-09 SONTAG, SANDRA H No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State