Entity Name: | DADE CITY ROTARY CLUB, 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: | 01 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1987 (38 years ago) |
Document Number: | 747477 |
FEI/EIN Number |
596152295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14150 6TH STREET, DADE CITY, FL, 33525, US |
Mail Address: | P.O. BOX 44, DADE CITY, FL, 33526, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARKIN GORDON R | Director | 11825 OLD LAKELAND HIGHWAY, DADE CITY, FL, 33525 |
Feltwell Dennis | Past | 36727 Blanton Rd, Dade City, FL, 33523 |
Cotton Julie | Treasurer | 14144 Sixth Street, Dade City, FL, 33525 |
Knight James S | Director | 36547 Frazee Hill Road, Dade City, FL, 33523 |
GERMAIN JEANIE | Agent | 14150 6TH STREET, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-06-24 | 14150 6TH STREET, DADE CITY, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-24 | GERMAIN, JEANIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-24 | 14150 6TH STREET, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2000-03-06 | 14150 6TH STREET, DADE CITY, FL 33525 | - |
REINSTATEMENT | 1987-10-19 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000835317 | TERMINATED | 1000000316100 | PASCO | 2012-10-18 | 2032-11-14 | $ 1,640.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-02 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State