Entity Name: | RURAL WOMEN'S HEALTH PROJECT, 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: | 15 Oct 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2012 (13 years ago) |
Document Number: | N01000007398 |
FEI/EIN Number |
593429511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 SW 2ND AVE, GAINESVIILE, FL, 32601, US |
Mail Address: | P.O. Box 12016, GAINESVIILE, FL, 32604, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdivia-Sanchez LUCIA | Director | 707 N Prospect St, CRESCENT CITY, FL, 32112 |
Robleto Veronica R | Agent | 1108 SW 2ND AVE, GAINESVIILE, FL, 32601 |
Ibarrola Mary E | Officer | 1108 SW 2nd Ave, Gainesville, FL, 32601 |
Hughey Reardon Barbara | Officer | 704 NE 6th Street, Gainesville, FL, 32601 |
Molina Yennifer | Officer | 900 SW 62nd Blvd, Gainesville, FL, 32607 |
Contreras Alejandra | Officer | 7008 NW 44th Pl, Gainesville, FL, 32606 |
Nall Michelle | Officer | 1020 NE 3rd St, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-14 | 1108 SW 2ND AVE, GAINESVIILE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-14 | Robleto, Veronica Raquel | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 1108 SW 2ND AVE, GAINESVIILE, FL 32601 | - |
AMENDMENT | 2012-01-13 | - | - |
AMENDMENT | 2009-10-02 | - | - |
AMENDMENT | 2007-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-11 | 1108 SW 2ND AVE, GAINESVIILE, FL 32601 | - |
AMENDMENT | 2002-11-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-14 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State