Search icon

UNITED STATES WOMEN'S RUGBY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES WOMEN'S RUGBY FOUNDATION, 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: 08 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: N05000009251
FEI/EIN Number 203482019

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4426 Hugh Howell Rd, Tucker, GA, 30084, US
Mail Address: 907 FAIRFIELD WOODS ROAD, FAIRFIELD, CT, 06825, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX DANITA Director 4434 SIMS CT., TUCKER, GA, 30084
ROSEN SUZANNE Director 1016 E. WORTHINGTON AVE., CHARLOTTE, NC, 28203
ARMSTRONG BEVERLY Director 10 STONELEIGH CIRCLE, WATERTOWN, MA, 02472
Durham Lisa Director 1735 Adolphus St NE, Atlanta, GA, 30307
Money Mary Director 907 FAIRFIELD WOODS ROAD, FAIRFIELD, CT, 06825
Heffernan Kerrissa Director 116 SHAW AVE, CRANSTON, RI, 02905
Kojm Kathy Agent 6843 Tom Roberts Road, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 4426 Hugh Howell Rd, Ste B512, Tucker, GA 30084 -
CHANGE OF MAILING ADDRESS 2023-06-13 4426 Hugh Howell Rd, Ste B512, Tucker, GA 30084 -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 6843 Tom Roberts Road, TALLAHASSEE, FL 32305 -
REGISTERED AGENT NAME CHANGED 2019-04-07 Kojm, Kathy -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-06-13
REINSTATEMENT 2023-03-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-08-01
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-07-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State