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 |
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 |
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 | - | - |
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