Entity Name: | ROTARY CLUB OF AVON PARK, 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: | 13 Sep 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2010 (15 years ago) |
Document Number: | 740111 |
FEI/EIN Number |
596209661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 S VERONA AVE, AVON PARK, FL, 33825, US |
Mail Address: | P.O. BOX 81, AVON PARK, FL, 33826 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY JOE | Director | 4117 SANTA BARBARA DR, SEBRING, FL, 33875 |
Gentry Doug | Serg | 160 W Lake Trout Dr, Avon Park, FL, 33825 |
Flowers David | Director | 20 S VERONA AVE, AVON PARK, FL, 33825 |
Barben John | Director | 20 S VERONA AVE, AVON PARK, FL, 33825 |
HUNNICUTT KEITH | Secretary | 1825 N OLEANDER DR, AVON PARK, FL, 338250000 |
Amos David | Treasurer | 20 S VERONA AVE, AVON PARK, FL, 33825 |
HILTON, FORREST H. | Agent | 702 US 27 NORTH, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-26 | 20 S VERONA AVE, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 20 S VERONA AVE, AVON PARK, FL 33825 | - |
REINSTATEMENT | 1995-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-22 | 702 US 27 NORTH, AVON PARK, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 1987-03-19 | HILTON, FORREST H. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State