Entity Name: | WEST ORLANDO ROTARY CLUB, 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: | 10 Jul 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | 718821 |
FEI/EIN Number |
596211685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 Turkey Lake Rd, ORLANDO, FL, 32819, US |
Mail Address: | 6000 Turkey Lake Rd, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loveland Cleve | Vice President | 6140 Crystal View Dr, ORLANDO, FL, 32819 |
Ambrose Karl | Treasurer | 2600 Overlake Ave, Orlando, FL, 32806 |
Rosser Broc | President | 6735 Conroy Rd, ORLANDO, FL, 32835 |
Ambrose Karl | Agent | 2600 Overlake Ave, ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000144354 | METROWEST ROTARY CLUB | ACTIVE | 2022-11-21 | 2027-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 6000 Turkey Lake Rd, Ste 207, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-03 | 2600 Overlake Ave, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-03 | Ambrose, Karl | - |
REINSTATEMENT | 2019-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 1998-09-18 | - | - |
REINSTATEMENT | 1993-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B10SPFL0395 | Department of Housing and Urban Development | 14.251 - ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT, NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS | 2011-03-15 | - | EDI SPECIAL PROJECTS | |||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State