Entity Name: | SANIBEL-CAPTIVA 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: | 09 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2023 (2 years ago) |
Document Number: | 756655 |
FEI/EIN Number |
592298212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 949 Sand Castle Road, SANIBEL, FL, 33957, US |
Mail Address: | P.O. BOX 686, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raho John | Treasurer | 6081 Henderson Road, Sanibel, FL, 33957 |
Sadler Chet | Secretary | 9454 Begonia Ct, Sanibel, FL, 33957 |
Grogman Roger | Vice President | 830 Limpet Drive, Sanibel, FL, 33957 |
Ellis Barbara | Director | 13121 Coastal Links Ct, Ft Myers, FL, 33908 |
Tritaik Rachel | President | 1807 Serenity Lane, Sanibel, FL, 33957 |
Young Michael | Director | 2777 W. Gulf Grive, SANIBEL, FL, 33957 |
DeCosta Christopher | Agent | 1560 Matthew Drive, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1560 Matthew Drive, Suite E, Fort Myers, FL 33907 | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | DeCosta, Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 949 Sand Castle Road, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 1999-07-14 | 949 Sand Castle Road, SANIBEL, FL 33957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-21 |
REINSTATEMENT | 2023-01-11 |
REINSTATEMENT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State