Search icon

SPRING GARDENS OF ORANGE PARK, INC.

Company Details

Entity Name: SPRING GARDENS OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P12000049329
FEI/EIN Number 455366016
Address: 2550 SANDLEWOOD CIRCLE, ORANGE PARK, FL, 32065, US
Mail Address: 2550 SANDLEWOOD CIRCLE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285077248 2013-04-09 2013-04-09 2550 SANDLEWOOD CIR, ORANGE PARK, FL, 320658928, US 2550 SANDLEWOOD CIR, ORANGE PARK, FL, 320658928, US

Contacts

Phone +1 904-276-1778
Fax 8887365589

Authorized person

Name MS. DORINDA JENIPHER WILEY
Role PRESIDENT
Phone 9048918793

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12321
State FL
Is Primary Yes

Agent

Name Role Address
Wilger Michelle L Agent 1793 Eagle Crest Dr, Fleming Island, FL, 32003

President

Name Role Address
WILEY DORINDA J President 2550 SANDLEWOOD CIRCLE, ORANGE PARK, FL, 32065

Vice President

Name Role Address
WILGER MICHELLE L Vice President 1793 Eagle Crest Dr, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2019-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-09 Wilger, Michelle L No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 1793 Eagle Crest Dr, Fleming Island, FL 32003 No data

Documents

Name Date
Diss. by Court Order 2019-03-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-05-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State