Entity Name: | WEST PALM BEACH ROTARY CLUB CHARITY FUND, 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: | 29 Oct 1959 (66 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2019 (6 years ago) |
Document Number: | 700095 |
FEI/EIN Number |
591002972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4822 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | ROTARY CLUB OF WPB CHARITY FUND, INC.., P.O. BOX 353, WEST PALM BEACH, FL, 33402, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Brewster | Director | 307 Evernia Street, West Palm Beach, FL, 33401 |
Severson Eric | Director | Burns & Severson PA, West Palm Beach, FL, 33402 |
Avakian Brad | Vice President | 14255 US Highway One, Juno Beach, FL, 33408 |
BATAVIA YVETTE | Treasurer | 4822 Northlake Blvd, PALM BEACH GARDENS, FL, 33418 |
Robinson Owen | Past | P.O. Box 353, West Palm beach, FL, 33402 |
Damante Robert | President | 525 Okeechobee Blvd, West Palm Beach, FL, 33401 |
Siegel Glenn | Agent | 101 North Point Parkway, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 101 North Point Parkway, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Siegel, Glenn | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-23 | 3307 NORTHLAKE BLVD, STE 105, PALM BEACH GARDENS, FL 33403 | - |
AMENDMENT | 2019-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 3307 NORTHLAKE BLVD, STE 105, PALM BEACH GARDENS, FL 33403 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2004-07-01 | WEST PALM BEACH ROTARY CLUB CHARITY FUND, INC. | - |
AMENDED AND RESTATEDARTICLES | 2003-09-30 | - | - |
ADMIN DISS/REV CANCELATION | 2003-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1991-01-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
Amendment | 2019-08-23 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State