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 |
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 |
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 | - | - |
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