Entity Name: | BOCA RATON ROTARY 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: | 05 Feb 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2024 (10 months ago) |
Document Number: | 703553 |
FEI/EIN Number |
596151047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Siegel & Siegel, P.A., 1600 South Dixie Highway, Boca Raton, FL, 33432, US |
Mail Address: | P.O. Box 272651, BOCA RATON, FL, 33486, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL SPENCER | Director | 20989 Solano Way, Boca Raton, FL, 33433 |
Dweck David | Director | 3000 S Ocean Blvd, Boca Raton, FL, 33432 |
Amorello Kristine | Director | 1365 NE 4th Court, Boca Raton, FL, 33432 |
RIDDICK WILLIAM | Chairman | 4905 SW 61 DRIVE, PALM CITY, FL, 34990 |
Saffer Neil | Director | 23415 Rio Del Mar Drive, Boca Raton, FL, 33486 |
WALFSON BERNARDO | Secretary | 4751 BOCAIRE BOULEVARD, BOCA RATON, FL, 33487 |
DuBois Claudia J | Agent | 211 SE 5th Court, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-20 | Siegel & Siegel, P.A., 1600 South Dixie Highway, Suite 300, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-20 | DuBois, Claudia J. | - |
AMENDMENT | 2021-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-24 | Siegel & Siegel, P.A., 1600 South Dixie Highway, Suite 300, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 211 SE 5th Court, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 1994-05-23 | - | - |
Name | Date |
---|---|
Amendment | 2024-07-23 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
Amendment | 2021-01-27 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-18 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State