Entity Name: | ROTARY CLUB OF FORT PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | 752778 |
FEI/EIN Number | 59-6209585 |
Address: | 120 Orange Ave., Fort Pierce, FL 34950 |
Mail Address: | P.O. Box 12652, Fort Pierce, FL 34979-2652 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarizio, Kimberly, CPA | Agent | 120 Orange Ave., Fort Pierce, FL 34950 |
Name | Role | Address |
---|---|---|
Abernethy, Ryan C | Immediate Past President | P.O. Box 12652, Fort Pierce, FL 34979-2652 |
Name | Role | Address |
---|---|---|
Armstead, William | President Elect | P.O. Box 12652, Fort Pierce, FL 34979-2652 |
Name | Role | Address |
---|---|---|
Long, Thomas | Treasurer | P.O. Box 12652, Fort Pierce, FL 34979-2652 |
Name | Role | Address |
---|---|---|
McSweeney, Dana | Vice President | P.O. Box 12652, Fort Pierce, FL 34979-2652 |
Name | Role | Address |
---|---|---|
Hoyos, Vicki | Secretary | P.O. Box 12652, Fort Pierce, FL 34979-2652 |
Name | Role | Address |
---|---|---|
Calhoun, Robert | President | P.O. Box 12652, Fort Pierce, FL 34979-2652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 120 Orange Ave., Fort Pierce, FL 34950 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 120 Orange Ave., Fort Pierce, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Clarizio, Kimberly, CPA | No data |
REINSTATEMENT | 2021-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 120 Orange Ave., Fort Pierce, FL 34950 | No data |
REINSTATEMENT | 2006-08-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-02-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State