Search icon

MANATEE RIVER ROTARY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE RIVER ROTARY CLUB, 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: 28 Jan 1974 (51 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: 728644
FEI/EIN Number 592479275

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

Address: 1001 3rd Ave W, Suite 700, Bradenton, FL, 34205, US
Mail Address: MANATEE RIVER ROTARY, POST OFFICE BOX 495, BRADENTON, FL, 34206, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hepting Clark Beth Director 6128 Bobby Jones Court, Palmetto, FL, 34221
Stoddard Joe Past 811 23rd Avenue East, Bradenton, FL, 34208
Ruffino-Cook Jennifer Treasurer 1021 34th Drive W, Palmetto, FL, 34221
Peterson Lindsay Secretary 308 50th St. Court NW, BRADENTON, FL, 34209
Carlberg Jon President 1037 Riverscape Street, Bradenton, FL, 34208
Braniger Charles Director 1107 Mallorca Dr, Bradenton, FL, 34209
Hepting Clark Beth Agent 6128 Bobby Jones Court, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1001 3rd Ave W, Suite 700, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6128 Bobby Jones Court, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Hepting Clark, Beth -
CHANGE OF MAILING ADDRESS 2020-06-30 1001 3rd Ave W, Suite 700, Bradenton, FL 34205 -
AMENDMENT AND NAME CHANGE 2019-10-18 MANATEE RIVER ROTARY CLUB, INC. -
AMENDMENT AND NAME CHANGE 2012-01-24 MANATEE RIVERSIDE ROTARY CLUB, INC. -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
Amendment and Name Change 2019-10-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State