Search icon

THE ROTARY CLUB OF FORT LAUDERDALE/CYPRESS CREEK, INC. - Florida Company Profile

Company Details

Entity Name: THE ROTARY CLUB OF FORT LAUDERDALE/CYPRESS CREEK, 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: 15 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: N02000008850
FEI/EIN Number 68-0558952

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

Address: 200 E. Broward Blvd., SUITE 1800, Fort Lauderdale, FL, 33301, US
Mail Address: 200 E. Broward Blvd., SUITE 1800, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN Alan B President 200 E. Broward Blvd., Fort Lauderdale, FL, 33301
Cohn Lauren K Secretary 200 E. Broward Blvd., Fort Lauderdale, FL, 33301
Monaghan Drew Director 200 E. Broward Blvd., Fort Lauderdale, FL, 33301
Gobbi Barbara H Director 200 E. Broward Blvd., Fort Lauderdale, FL, 33301
COHN ALAN BESQ. Agent C/O GREENSPOON MARDER LLP, FORT LAUDERDALE, FL, 33301
Konis Lori Ann Treasurer 200 E. Broward Blvd., Fort Lauderdale, FL, 33301
Breitbart Steven H President 200 E. Broward Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 200 E. Broward Blvd., SUITE 1800, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-01-15 200 E. Broward Blvd., SUITE 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 C/O GREENSPOON MARDER LLP, 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-09-25 COHN, ALAN B., ESQ. -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State