Entity Name: | WEST ORLANDO ROTARY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jul 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | 718821 |
FEI/EIN Number | 59-6211685 |
Address: | 6000 Turkey Lake Rd, Ste 207, ORLANDO, FL 32819 |
Mail Address: | 6000 Turkey Lake Rd, Ste 207, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ambrose, Karl | Agent | 2600 Overlake Ave, ORLANDO, FL 32806 |
Name | Role | Address |
---|---|---|
Loveland, Cleve | Vice President | 6140 Crystal View Dr, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
Loveland, Cleve | president | 6140 Crystal View Dr, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
Ambrose, Karl | Treasurer | 2600 Overlake Ave, Orlando, FL 32806 |
Name | Role | Address |
---|---|---|
Rosser, Broc | President | 6735 Conroy Rd, Ste 326 ORLANDO, FL 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000144354 | METROWEST ROTARY CLUB | ACTIVE | 2022-11-21 | 2027-12-31 | No data | 6000 TURKEY LAKE RD, STE 207, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 6000 Turkey Lake Rd, Ste 207, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 6000 Turkey Lake Rd, Ste 207, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-03 | 2600 Overlake Ave, ORLANDO, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-03 | Ambrose, Karl | No data |
REINSTATEMENT | 2019-01-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 1998-09-18 | No data | No data |
REINSTATEMENT | 1993-12-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-11-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-01-16 |
ANNUAL REPORT | 2017-07-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State