Search icon

PALM BEACH ROTARY FOUNDATION

Company Details

Entity Name: PALM BEACH ROTARY FOUNDATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: 767130
FEI/EIN Number 59-2551031
Address: c/o Michele Drake, 2197 SW Mainsail Terrace, Stuart, FL 34997
Mail Address: P.O. BOX 105, PALM BEACH, FL 33480
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Drake, Michele Agent 2197 SW MAINSAIL TER, STUART, FL 34997

Director

Name Role Address
Wong, Chung Director 5320 Donald Ross Rd, Ste 110 Palm Beach Gardens, FL 33418
Albarran, Jacqueline Director 324 Royal Palm Way, Suite 227 Palm Beach, FL 33480
Tripaldi, Paul Director P.O. BOX 105, PALM BEACH, FL 33480
LAKE JAMES, LLC Director No data

Vice President

Name Role Address
Bielenberg, Barbara Vice President 8010 Fairway Lane, West Palm Beach, FL 33412

President

Name Role Address
Stodulski, Richard W, Jr. President 1551 N Flagler Dr, #816 West Palm Beach, FL 33461

Secretary

Name Role Address
Stodulski, Richard W, Jr. Secretary 1551 N Flagler Dr, #816 West Palm Beach, FL 33461

Treasurer

Name Role Address
BRADFORD, THOMAS GILL, III Treasurer 44 CHESTNUT TRAIL, TEQUESTA, FL 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 c/o Michele Drake, 2197 SW Mainsail Terrace, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2021-09-22 Drake, Michele No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 2197 SW MAINSAIL TER, STUART, FL 34997 No data
REINSTATEMENT 2000-08-07 No data No data
CHANGE OF MAILING ADDRESS 2000-08-07 c/o Michele Drake, 2197 SW Mainsail Terrace, Stuart, FL 34997 No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-07-13
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State