Search icon

ROTARY CLUB OF PALM BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF PALM BEACH, 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: 19 Feb 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: 725562
FEI/EIN Number 596152296

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

Address: c/o Michele Drake, 2197 SW Mainsail Terrace, Stuart, FL, 34997, US
Mail Address: PO BOX 105, PALM BEACH, FL, 33480
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albarran Jacqueline Director 324 Royal Palm Way, Palm Beach, FL, 33480
Tripaldi Paul Director PO BOX 105, PALM BEACH, FL, 33480
Bradford Thomas GIII Treasurer 44 Chestnut Trail, Tequesta, FL, 33469
Bielenberg Barbara Vice President 8010 Fairway Lane, West Palm Beach, FL, 33412
Stodulski Richard III President 1551 N. Flagler Drive, WEST PALM BEACH, FL, 33401
LAKE JAMES G Director 14431 PADDOCK DR, WELLINGTON, FL, 33414
Drake Michele Agent 2197 SW MAINSAIL TER, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 c/o Michele Drake, 2197 SW Mainsail Terrace, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2021-09-22 Drake, Michele -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 2197 SW MAINSAIL TER, STUART, FL 34997 -
REINSTATEMENT 2000-08-07 - -
CHANGE OF MAILING ADDRESS 2000-08-07 c/o Michele Drake, 2197 SW Mainsail Terrace, Stuart, FL 34997 -
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-07-13
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-04-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State