Entity Name: | ROTARY CLUB OF KEY BISCAYNE, 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: | 23 Jan 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 2004 (20 years ago) |
Document Number: | 745670 |
FEI/EIN Number |
591652806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 525 Warren Lane, Key Biscayne, FL, 33149, US |
Mail Address: | 525 Warren Lane, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ventour Juliet | Treasurer | 15159 SW 119th Way, Miami, FL, 33196 |
Alvarez-Pousa Omar ADr. | President | 150 Ocean Ln. Dr., Key Biscayne, FL, 33149 |
Takach Stephen M | Exec | P.O. Box 174, Key Biscayne, FL, 33149 |
FRIED MARK | Agent | 1110 BRICKELL AVE, MAMI, FL, 33131 |
Romano Patricia | Inco | 977 Crandon Boulevard, Key Biscayne, FL, 33149 |
Brookes Robert L | Secretary | 1965 NW 18th Street, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | C/O 525 Warren Lane, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | C/O 525 Warren Lane, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 1110 BRICKELL AVE, SUITE 310, MAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | FRIED, MARK | - |
REINSTATEMENT | 2004-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1985-01-28 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-11-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State