Entity Name: | ROTARY CLUB OF BRANDON, FLORIDA, 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: | 15 Dec 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | 724985 |
FEI/EIN Number |
592435872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3007 South Kings Avenue, Brandon, FL, 33511, US |
Mail Address: | 3007 South Kings Avenue, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gay Suzy | Secretary | Susan Gay, Riverview, FL, 33569 |
Skidmore Patrick | President | 11209 Winn Rd., Riverviewe, FL, 33596 |
Lawrence Guastella g | Treasurer | 3013 Bent Creek Dr, Valrico, FL, 33596 |
Ryan Tim | President | 11248 Winthrop Main Street,, Riverview, FL, 33596 |
HAYES MICHAEL | Agent | 217 Lithia Pinecrest Road, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-25 | 3007 South Kings Avenue, Brandon, FL 33511 | - |
REINSTATEMENT | 2021-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | HAYES, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 217 Lithia Pinecrest Road, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 3007 South Kings Avenue, Brandon, FL 33511 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1986-03-14 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State