Search icon

ROTARY CLUB OF BROOKSVILLE, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF BROOKSVILLE, 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: 21 Oct 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 1993 (32 years ago)
Document Number: 719554
FEI/EIN Number 596209583

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4287 BELLAIRE DRIVE, SPRING HILL, FL, 34607, US
Mail Address: POST OFFICE BOX 701, BROOKSVILLE, FL, 34605-0701, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greer Dianne o Secretary PO BOX 701, Brooksville, FL, 34605
NICOLAI KAREN Treasurer 4287 BELLAIRE DRIVE, SPRING HILL, FL, 34607
Ghingher David President POST OFFICE BOX 701, BROOKSVILLE, FL, 346050701
Hightower Tamara dire POST OFFICE BOX 701, BROOKSVILLE, FL, 346050701
Council Ashley Director POST OFFICE BOX 701, BROOKSVILLE, FL, 346050701
Rodriguez Shannon o Director POST OFFICE BOX 701, BROOKSVILLE, FL, 346050701
NICOLAI KAREN Agent 4287 BELLAIRE DR, SPRINGHILL, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 4287 BELLAIRE DRIVE, SPRING HILL, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 4287 BELLAIRE DRIVE, SPRING HILL, FL 34607 -
REGISTERED AGENT NAME CHANGED 1997-08-25 NICOLAI, KAREN -
REGISTERED AGENT ADDRESS CHANGED 1997-08-25 4287 BELLAIRE DR, SPRINGHILL, FL 34607 -
REINSTATEMENT 1993-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State