Search icon

THE ROTARY CLUB OF FORT LAUDERDALE NORTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE ROTARY CLUB OF FORT LAUDERDALE NORTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: N02000004738
FEI/EIN Number 562300069

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

Address: 2220 INTRACOASTAL DR., FORT LAUDERDALE, FL, 33305-2816, US
Mail Address: P.O. BOX 11814, FT LAUDERDALE, FL, 33339-1814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS SHEILA ANN Secretary 2200 NW 4 AV, WILTON MANORS, FL, 33311
MORRIS SHEILA ANN Director 2200 NW 4 AV, WILTON MANORS, FL, 33311
BROMFIELD DONNA Treasurer 2220 INTRACOASTAL DR, FORT LAUDERDALE, FL, 33305
BROMFIELD DONNA Director 2220 INTRACOASTAL DR, FORT LAUDERDALE, FL, 33305
TIMMERMAN DOUG Director 5231 NE 28 AVE, FORT LAUDERDALE, FL, 33308
MOORE SHANE Director 1803 ELEUTHERA PT K4, COCONUT CREEK, FL, 33066
NORWOOD REBECCA President 1401 S OCEAN BLVD #1107, POMPANO BEACH, FL, 33062
ANDERSON LOUIS C Agent 224 COMMERCIAL BLVD, LAUDERDALE-BY-THE-SEA, FL, 333084443

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-15 - -
AMENDMENT AND NAME CHANGE 2012-09-18 THE ROTARY CLUB OF FORT LAUDERDALE NORTH BEACH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-18 2220 INTRACOASTAL DR., FORT LAUDERDALE, FL 33305-2816 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-06 224 COMMERCIAL BLVD, STE 310, LAUDERDALE-BY-THE-SEA, FL 33308-4443 -
CHANGE OF MAILING ADDRESS 2007-06-05 2220 INTRACOASTAL DR., FORT LAUDERDALE, FL 33305-2816 -
AMENDMENT 2005-10-25 - -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-19
Amendment 2022-07-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State