Search icon

RURAL HEALTH PARTNERSHIP OF NORTH CENTRAL FLORIDA, INC.

Company Details

Entity Name: RURAL HEALTH PARTNERSHIP OF NORTH CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Nov 1993 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N93000005307
FEI/EIN Number 59-3249335
Address: 922 E. CALL STREET, C/O SHANDS @ STARKE, STARKE, FL 32091
Mail Address: 1785 NW 80 BLVD., GAINESVILLE, FL 32606
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
Feller, Jeff Agent 1785 NW 80TH BLVD, GAINESVILLE, FL 32606

Treasurer

Name Role Address
SCHENTRUP, DENISE Treasurer 16939 SW 134th Ave, GAINESVILLE, FL 32618

Vice President

Name Role Address
CATALANOTTO, SARAH Vice President 14646 NW 151st Blvd, ALACHUA, FL 32615

Secretary

Name Role Address
ROBERTS, KYLE Secretary 119 NE 1st Street, Trenton, FL 32693

President

Name Role Address
YOUNG, RICK President 10000 SW 52 Avenue, Suite #52 Gainesville, FL 32608

Other

Name Role Address
Feller, Jeff Other 1785 NW 80 BLVD., GAINESVILLE, FL 32606

Registered Agent

Name Role Address
Feller, Jeff Registered Agent 1785 NW 80 BLVD., GAINESVILLE, FL 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-30 Feller, Jeff No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 922 E. CALL STREET, C/O SHANDS @ STARKE, STARKE, FL 32091 No data
CHANGE OF MAILING ADDRESS 2010-01-07 922 E. CALL STREET, C/O SHANDS @ STARKE, STARKE, FL 32091 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 1785 NW 80TH BLVD, GAINESVILLE, FL 32606 No data
AMENDMENT AND NAME CHANGE 2001-09-21 RURAL HEALTH PARTNERSHIP OF NORTH CENTRAL FLORIDA, INC. No data
AMENDMENT 2001-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State