Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RURAL HEALTH CARE, INCORPORATED

Filing Information
740981 59-1792958 12/08/1977 FL ACTIVE AMENDMENT 06/16/1998 NONE
Principal Address
146 COMFORT ROAD
PALATKA, FL 32177-8636

Changed: 03/17/2022
Mailing Address
P.O. DRAWER 817
PALATKA, FL 32178-0817

Changed: 04/17/2008
Registered Agent Name & Address SPENCER, LAURA M
146 COMFORT ROAD
PALATKA, FL 32177

Name Changed: 03/18/2021

Address Changed: 03/17/2022
Officer/Director Detail Name & Address

Title CHAIR, BOARD OF GOVERNORS

THOMAS, SABRINA
146 COMFORT ROAD
PALATKA, FL 32177-8636

Title SECRETARY, BOARD OF GOVERNORS

DEAN, KATHY
146 COMFORT ROAD
PALATKA, FL 32177-8636

Title TREASURER, BOARD OF GOVERNORS

MORENO, ROBERT
146 COMFORT ROAD
PALATKA, FL 32177-8636

Title CEO

SPENCER, LAURA M
146 COMFORT ROAD
PALATKA, FL 32177-8636

Title CFO

GIACOMO, JOSEPH
146 COMFORT ROAD
PALATKA, FL 32177-8636

Title VICE CHAIR, BOARD OF GOVERNORS

SIMMONS-WATSON, LASHONDA
146 COMFORT ROAD
PALATKA, FL 32177-8636

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 01/27/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
06/16/1998 -- Amendment View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- REG. AGENT CHANGE View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format