Search icon

ROTARY CLUB OF LAKE WALES BREAKFAST, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF LAKE WALES BREAKFAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1983 (42 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: 769096
FEI/EIN Number 592301594

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

Address: 237 GOLDEN BOUGH RD, LAKE WALES, FL, 33898
Mail Address: P O BOX 1313, LAKE WALES, FL, 33859, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNEMANN STEPHEN K Treasurer 237 GOLDEN BOUGH RD, LAKE WALES, FL, 33898
BOSSARTE CHERYL Trustee P O BOX 1313, LAKE WALES, FL, 33859
SHIELDS ROBBIE Trustee P O BOX 1313, LAKE WALES, FL, 33859
WEAVER JAMES M Trustee P O BOX 1313, LAKE WALES, FL, 33859
WELCH TIM Secretary P O BOX 1313, LAKE WALES, FL, 33859
SCHILLER LENORE K Trustee P O BOX 1313, LAKE WALES, FL, 33859
BORNEMANN STEPHEN K Agent 237 GOLDEN BOUGH RD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 237 GOLDEN BOUGH RD, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 237 GOLDEN BOUGH RD, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2009-04-29 BORNEMANN, STEPHEN K -
CHANGE OF MAILING ADDRESS 2007-03-26 237 GOLDEN BOUGH RD, LAKE WALES, FL 33898 -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1992-06-01 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State