Entity Name: | NORTHWEST FLORIDA RURAL HEALTH NETWORK, 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: | 30 Jan 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2023 (2 years ago) |
Document Number: | N95000000452 |
FEI/EIN Number |
593308216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3927 Hwy 4 Ste 203, Jay, FL, 32565, US |
Mail Address: | 3927 Hwy 4 Ste 203, JAY, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID Dr. | President | 14088 ALABAMA ST, JAY, FL, 32565 |
Smith MICHAEL Dr. | Vice President | 14088 Alabama St, Jay, FL, 32565 |
HEATON GREG | TA | 14088 ALABAMA ST, JAY, FL, 32565 |
OWENS CORTNEY Dr. | Secretary | 3425 HWY 4, JAY, FL, 32565 |
OWENS CORTNEY Dr. | Director | 3425 HWY 4, JAY, FL, 32565 |
Smith David CDr. | Agent | 14114 ALABAMA ST, JAY, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Smith, David C, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 3927 Hwy 4 Ste 203, Jay, FL 32565 | - |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 3927 Hwy 4 Ste 203, Jay, FL 32565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-25 | 14114 ALABAMA ST, JAY, FL 32565 | - |
REINSTATEMENT | 2000-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
Amendment | 2023-08-14 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State