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 |
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 |
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 | - | - |
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