Search icon

STUART ROTARY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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