Search icon

DADE CITY ROTARY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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