Search icon

ROTARY CLUB OF NORTH FORT MYERS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF NORTH FORT MYERS, 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: 16 Apr 1976 (49 years ago)
Document Number: 735597
FEI/EIN Number 591745001

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

Address: 4141 Orange Grove Blvd, North Fort Myers, FL, 33903, US
Mail Address: 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McWhiter Hugh President 4141 Orange Grove Blvd, North Fort Myers, FL, 33903
McWhiter Hugh Director 4141 Orange Grove Blvd, North Fort Myers, FL, 33903
Rice David Vice President 4141 Orange Grove Blvd, North Fort Myers, FL, 33903
Rice David Director 4141 Orange Grove Blvd, North Fort Myers, FL, 33903
SEDGWICK DWIGHT R. Agent 4141 ORANGE GROVE BLVD, NORTH FORT. MYERS, FL, 33903
SEDGWICK, DWIGHT Secretary 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL, 33903
SEDGWICK, DWIGHT Director 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL, 33903
SEDGWICK, DWIGHT Treasurer 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4141 Orange Grove Blvd, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2009-04-01 4141 Orange Grove Blvd, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 4141 ORANGE GROVE BLVD, NORTH FORT. MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 1995-04-27 SEDGWICK, DWIGHT R. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State