Search icon

RURAL WOMEN'S HEALTH PROJECT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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