Search icon

ROTARY CLUB OF NEW SMYRNA BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF NEW SMYRNA BEACH, FLORIDA, 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: 07 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: 763596
FEI/EIN Number 596155195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: HIDDEN LAKES GOLF CLUB, 35 FAIRGREEN AVENUE, NEW SMYRNA BCH., FL, 32168, US
Mail Address: P.O. BOX 404, NEW SMYRNA BCH., FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeronimo CarolAnn Treasurer 35 Fairgreen Avenue, New Smyrna Beach, FL, 32168
Wright Marshall President 35 Fairgreen Ave, New Smyrna Beach, FL, 32168
Miller Connie Secretary 35 Fairgreen Ave, New, FL, 32168
Davis Michele President 35 Fairgreen Ave, New Smyrna Beach, FL, 32168
Jeronimo CarolAnn Agent ROTARY CLUB OF NEW SMYRNA BEACH, NEW SMYRNA BCH., FL, 32170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Jeronimo, CarolAnn -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 HIDDEN LAKES GOLF CLUB, 35 FAIRGREEN AVENUE, NEW SMYRNA BCH., FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 ROTARY CLUB OF NEW SMYRNA BEACH, P.O. Box 404, NEW SMYRNA BCH., FL 32170 -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1994-01-28 HIDDEN LAKES GOLF CLUB, 35 FAIRGREEN AVENUE, NEW SMYRNA BCH., FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State