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 |
Name | Role | Address |
---|---|---|
YERMACK JOHN | Agent | 190 Westward Drive, Miami Springs, FL, 33166 |
Name | Role | Address |
---|---|---|
BOWEIN SHERRYL | Treasurer | 288 POCATELLA ST, MIAMI SPRINGS, FL, 33166 |
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 |
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 |
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