Entity Name: | ROTARY CLUB OF NORTH FORT MYERS, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Apr 1976 (49 years ago) |
Document Number: | 735597 |
FEI/EIN Number | 59-1745001 |
Address: | 4141 Orange Grove Blvd, North Fort Myers, FL 33903 |
Mail Address: | 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEDGWICK, DWIGHT R. | Agent | 4141 ORANGE GROVE BLVD, NORTH FORT. MYERS, FL 33903 |
Name | Role | Address |
---|---|---|
Rice, David | Director | 4141 Orange Grove Blvd, North Fort Myers, FL 33903 |
McWhiter, Hugh | Director | 4141 Orange Grove Blvd, North Fort Myers, FL 33903 |
SEDGWICK, DWIGHT | Director | 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL 33903 |
Name | Role | Address |
---|---|---|
McWhiter, Hugh | President | 4141 Orange Grove Blvd, North Fort Myers, FL 33903 |
Name | Role | Address |
---|---|---|
Rice, David | Vice President | 4141 Orange Grove Blvd, North Fort Myers, FL 33903 |
Name | Role | Address |
---|---|---|
SEDGWICK, DWIGHT | Secretary | 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL 33903 |
Name | Role | Address |
---|---|---|
SEDGWICK, DWIGHT | Treasurer | 4141 ORANGE GROVE BLVD, NORTH FORT MYERS, FL 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 4141 Orange Grove Blvd, North Fort Myers, FL 33903 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 4141 Orange Grove Blvd, North Fort Myers, FL 33903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-01 | 4141 ORANGE GROVE BLVD, NORTH FORT. MYERS, FL 33903 | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-27 | SEDGWICK, DWIGHT R. | No data |
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: 06 Feb 2025
Sources: Florida Department of State