Search icon

HIALEAH-MIAMI SPRINGS ROTARY CHARITABLE FOUNDATION, INC.

Company Details

Entity Name: HIALEAH-MIAMI SPRINGS ROTARY CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Dec 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 May 2001 (24 years ago)
Document Number: N00000008058
FEI/EIN Number 651065383
Address: 190 westward Drive, Miami Springs, FL, 33166, US
Mail Address: P O BOX 111635, HIALEAH, FL, 33010
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YERMACK JOHN Agent 190 Westward Drive, Miami Springs, FL, 33166

Treasurer

Name Role Address
BOWEIN SHERRYL Treasurer 288 POCATELLA ST, MIAMI SPRINGS, FL, 33166

Director

Name Role Address
Palmer Marjorie E Director 449 Swallow Drive #6, MIAMI SPRINGS, FL, 33166
Voye Nancy L Director 611 Nightingale Ave., Miami Springs, FL, 33166
Yecke Gude Anastasia Director 990 N Royal Poinciana Blve., Miami Springs, FL, 33166
Carmody Nanette Director 651 Plover Ave, Miami Springs, FL, 33166
Kenney John Director 136 NE 96th St, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 190 westward Drive, Miami Springs, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 190 Westward Drive, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2005-01-18 190 westward Drive, Miami Springs, FL 33166 No data
AMENDMENT AND NAME CHANGE 2001-05-29 HIALEAH-MIAMI SPRINGS ROTARY CHARITABLE FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State