Entity Name: | STUART 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: | 04 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 1989 (35 years ago) |
Document Number: | 761746 |
FEI/EIN Number |
592483054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 81, STUART, FL, 34995, US |
Address: | C/O GREGORY G. KEANE, ESQ., 789 SW FEDERAL HWY., STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tobin Patricia | President | 4259 SE ROBERTSON RD, STUART, FL, 34997 |
ROY BERNIE | Director | 4034 SE FAIRWAY EAST, STUART, FL, 34997 |
Irwin Bruce | Vice President | POBox 81, Stuart, FL, 34995 |
Gillman Jeffrey | Treasurer | POBox 81, Stuart, FL, 34995 |
Flack Faye | Secretary | POBox 81, Stuart, FL, 34995 |
Meister Howard | Director | POBox 81, Stuart, FL, 34995 |
KEANE GREGORY GEsq. | Agent | 789 SW FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 789 SW FEDERAL HWY, 308, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | C/O GREGORY G. KEANE, ESQ., 789 SW FEDERAL HWY., 308, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-27 | KEANE, GREGORY G, Esq. | - |
CHANGE OF MAILING ADDRESS | 2003-04-21 | C/O GREGORY G. KEANE, ESQ., 789 SW FEDERAL HWY., 308, STUART, FL 34994 | - |
REINSTATEMENT | 1989-11-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-04-17 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State