Entity Name: | THE ROTARY CLUB OF APOPKA, FLORIDA, 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: | 31 May 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | 710946 |
FEI/EIN Number |
596152312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. Park Avenue, Apopka, FL, 32703, US |
Mail Address: | PO BOX 7, APOPKA, FL, 32704-0007, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JEANNE | Treasurer | 119 CAMBRIDGE DR, LONGWOOD, FL, 32779 |
KRUGER MARY | Secretary | 5600 CEMETARY RD, MOUNT DORA, FL, 32757 |
SCHULER TIQUANA | Director | 1259 S. HIGHLAND AVE., APOPKA, FL, 32703 |
SPIEGEL BILL | Director | 2150 COUNTRYSIDE DR, APOPKA, FL, 32712 |
HEINZ LYLE | Director | 555 MARTIN STREET, APOPKA, FL, 32712 |
MILLER JEANNE | Agent | 119 CAMBRIDGE DR, LONGWOOD, FL, 32779 |
DECLUE JONATHAN | President | 256 EDISTO PLACE, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 201 S. Park Avenue, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | MILLER, JEANNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 119 CAMBRIDGE DR, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 201 S. Park Avenue, Apopka, FL 32703 | - |
AMENDMENT | 2008-11-03 | - | - |
REINSTATEMENT | 2002-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State