Search icon

ROTARY CLUB OF COCONUT GROVE, FLORIDA, INC.

Company Details

Entity Name: ROTARY CLUB OF COCONUT GROVE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Mar 2006 (19 years ago)
Document Number: N02000008648
FEI/EIN Number 043722999
Address: 2901 South Bayshore Drive, Apt. 7G, Miami, FL, 33133, US
Mail Address: P.O. Box 331214, Coconut Grove, FL, 33233, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Walsh Mary Agent 2901 South Bayshore Drive, Miami, FL, 33133

President

Name Role Address
Kelsey Rostock President P.O. Box 331214, Coconut Grove, FL, 33233

Treasurer

Name Role Address
Walsh Mary Treasurer P.O. Box 331214, Coconut Grove, FL, 33233

Director

Name Role Address
Folkers Sparkie Director P.O. Box 331214, Coconut Grove, FL, 33233
Tamayo Pablo Director P.O. Box 331214, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-05 2901 South Bayshore Drive, Apt. 7G, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2901 South Bayshore Drive, Apt. 7G, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2901 South Bayshore Drive, Apt. 7G, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2019-10-23 Walsh, Mary No data
CANCEL ADM DISS/REV 2006-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State