Entity Name: | ROTARY CLUB SEMINOLE COUNTY CENTRAL, 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: | 15 Jun 1976 (49 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | 736098 |
FEI/EIN Number |
596585249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 995 S Grant St, Longwood, FL, 32750, US |
Mail Address: | PO Box 180444, Casselberry, FL, 32718-0444, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSWELL JIM | Director | 1392 AYERSWOOD CT, WINTER SPRINGS, FL, 32708 |
CHEFFER ARDEL M | Director | 327 E MARVIN AVE, LONGWOOD, FL, 32750 |
NITSCH MARLENE | Director | 995 S GRANT ST, Longwood, FL, 32750 |
SCHAFFER MIKE | Director | 1137 CLINGING VINE PLACE, WINTER SPRINGS, FL, 32708 |
BALL-THOMAS MARGUERITE | Director | 1935 STATE RD 436, WINTER PARK, FL, 32792 |
Cheffer Ardel M | Agent | 327 E Marvin Ave, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-01-30 | ROTARY CLUB SEMINOLE COUNTY CENTRAL, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 995 S Grant St, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 995 S Grant St, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | Cheffer, Ardel M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 327 E Marvin Ave, Longwood, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Amendment and Name Change | 2024-01-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State