Entity Name: | THE ROTARY CLUB OF BRADENTON, 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: | 14 Jun 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | 726708 |
FEI/EIN Number |
596138574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 6th Ave W, BRADENTON, FL, 34205, US |
Mail Address: | PO BOX 551, BRADENTON, FL, 34206 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milligan Timothy | Imme | 2015 Riverview Blvd W, BRADENTON, FL, 34205 |
Bintz Carol | President | 210 3rd St W, BRADENTON, FL, 34205 |
Valley Isaac | Secretary | 7480 Cortez Rd W, BRADENTON, FL, 34210 |
Boll John | Treasurer | 149 Big Pass Lane, Sarasota, FL, 34242 |
Stewart Alexander | Auth | 1027 145th St Cir NE, Bradenton, FL, 34212 |
Stewart Alexander A | Agent | 1201 6th Ave W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1201 6th Ave W, Suite 100, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 1201 6th Ave W, Suite 100, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Stewart, Alexander A | - |
REINSTATEMENT | 2018-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2004-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2004-02-09 | 1201 6th Ave W, Suite 100, BRADENTON, FL 34205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2020-11-05 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State