Search icon

SANIBEL-CAPTIVA ROTARY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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