Entity Name: | ROTARY CLUB OF CRYSTAL RIVER, 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: | 12 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2014 (10 years ago) |
Document Number: | 736576 |
FEI/EIN Number |
237454311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1143 N Lyle Avenue, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | ROTARY CLUB OF CRYSTAL RIVER, P.O. BOX 1207, CRYSTAL RIVER, FL, 32623-1207, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Wendy | President | P.O. Box 1207, Crystal River, FL, 34423 |
Alm Tracy | Vice President | P.O. Box 1207, Crystal River, FL, 34423 |
Phillips Cheryl | Secretary | P.O. Box 1207, Crystal River, FL, 34434 |
Zane Ellen | Treasurer | 6715 N Deltona Blvd, Citrus Springs, FL, 34434 |
SHAPOT MARC | Director | ROTARY CLUB OF CRYSTAL RIVER, CRYSTAL RIVER, FL, 326231207 |
TAYLOR KEITH R | Agent | 1143 NORTH LYLE AVENUE, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 1143 N Lyle Avenue, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-07 | 1143 NORTH LYLE AVENUE, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-07 | TAYLOR, KEITH R | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2000-03-07 | 1143 N Lyle Avenue, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 1986-08-27 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State