Search icon

THE ROTARY CLUB OF ANNA MARIA ISLAND INC.

Company Details

Entity Name: THE ROTARY CLUB OF ANNA MARIA ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2006 (19 years ago)
Document Number: N00000006634
FEI/EIN Number 59-6209578
Address: 401 Manatee Ave., Holmes Beach, FL, 34217-1924, US
Mail Address: P.O. BOX 1344, HOLMES BEACH, FL, 34218, US
Place of Formation: FLORIDA

Agent

Name Role Address
Rup Judy Agent 203 67th Street NW, Bradenton, FL, 34209

Director

Name Role Address
Shields Shawn Director 536 47th St. W, Palmetto, FL, 34221
McDaniel James Director 2925 Terra Ceia Bay Blvd., Palmetto, FL, 34221
Fernald Donald Director 518 Key Royal Dr., Holmes Beach, FL, 34217
Hagan Thomas Director 3710 Gulf of Mexico Dr., Longboat Key, FL, 34228

Secretary

Name Role Address
Bell David Secretary 312 Bay Dr. S, Bradenton Beach, FL, 342172414

President

Name Role Address
RYLANDER KATHLEEN R President 3710 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 401 Manatee Ave., Holmes Beach, FL 34217-1924 No data
REGISTERED AGENT NAME CHANGED 2016-05-23 Rup, Judy No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 203 67th Street NW, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2013-06-11 401 Manatee Ave., Holmes Beach, FL 34217-1924 No data
NAME CHANGE AMENDMENT 2006-02-10 THE ROTARY CLUB OF ANNA MARIA ISLAND INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State