Search icon

WEST ORLANDO ROTARY CLUB, INC.

Company Details

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

Agent

Name Role Address
Ambrose, Karl Agent 2600 Overlake Ave, ORLANDO, FL 32806

Vice President

Name Role Address
Loveland, Cleve Vice President 6140 Crystal View Dr, ORLANDO, FL 32819

president

Name Role Address
Loveland, Cleve president 6140 Crystal View Dr, ORLANDO, FL 32819

Treasurer

Name Role Address
Ambrose, Karl Treasurer 2600 Overlake Ave, Orlando, FL 32806

President

Name Role Address
Rosser, Broc President 6735 Conroy Rd, Ste 326 ORLANDO, FL 32835

Fictitious Names

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

Events

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

Documents

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