Entity Name: | ROTARY CLUB OF BOYNTON BEACH/LANTANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 1970 (55 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 718061 |
FEI/EIN Number |
596155189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 N. Congress Ave, Suite 316, BOYNTON BEACH, FL, 33426, US |
Mail Address: | PO BOX 357, BOYNTON BEACH, FL, 33425, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDON JOSEPH B | Secretary | 8594 Tourmaline Blvd, BOYNTON BEACH, FL, 33472 |
Yelin Wyn | President | 1880 N. Congress Ave, Boynton Beach, FL, 33426 |
Dunson Roger | Treasurer | 4595 Palo Verde Dr, Boynton Beach, FL, 33436 |
Lifset Arnold | Director | 7852 Rockford Rd, Boynton Beach, FL, 33472 |
KALEEL KENNETH M | Agent | KALEEL & ASSOCIATES, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 1880 N. Congress Ave, Suite 316, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2009-07-02 | 1880 N. Congress Ave, Suite 316, BOYNTON BEACH, FL 33426 | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-06 | KALEEL & ASSOCIATES, 555 N. CONGRESS AVE., SUITE 301, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2000-11-06 | KALEEL, KENNETH MESQ. | - |
AMENDMENT AND NAME CHANGE | 2000-11-06 | ROTARY CLUB OF BOYNTON BEACH/LANTANA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-10 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-09-02 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State