Search icon

ROTARY CLUB OF FORT PIERCE, INC.

Company Details

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

Agent

Name Role Address
Clarizio, Kimberly, CPA Agent 120 Orange Ave., Fort Pierce, FL 34950

Immediate Past President

Name Role Address
Abernethy, Ryan C Immediate Past President P.O. Box 12652, Fort Pierce, FL 34979-2652

President Elect

Name Role Address
Armstead, William President Elect P.O. Box 12652, Fort Pierce, FL 34979-2652

Treasurer

Name Role Address
Long, Thomas Treasurer P.O. Box 12652, Fort Pierce, FL 34979-2652

Vice President

Name Role Address
McSweeney, Dana Vice President P.O. Box 12652, Fort Pierce, FL 34979-2652

Secretary

Name Role Address
Hoyos, Vicki Secretary P.O. Box 12652, Fort Pierce, FL 34979-2652

President

Name Role Address
Calhoun, Robert President P.O. Box 12652, Fort Pierce, FL 34979-2652

Events

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

Documents

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