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 |
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 |
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 | - | - |
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