Search icon

LAKE WORTH BEACH ROTARY CLUB CHARITY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WORTH BEACH ROTARY CLUB CHARITY, 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: 02 Mar 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: N04000002212
FEI/EIN Number 050608007

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

Address: 1332 N. FEDERAL HWY., LAKE WORTH, FL, 33460, US
Mail Address: 1332 N. FEDERAL HWY., LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTWRIGHT AMANDA Vice President 9676 RICHMOND CIRCLE, BOCA RATON, FL, 33434
DABROS CHRIS Secretary 4765 CAPITAL DRIVE, LAKE WORTH, FL, 33463
MAC MAHON DERMOT President 12161 KEN ADAMS WAY, SUITE 188, WELLINGTON, FL, 33414
Nelson Joshua Treasurer 15 S Golfview RD Apt 606, Lake Worth Beach, FL, 33460
Hernandez Lorraine Agent 1332 N Federal Highway, Lake Worth, FL, 33460
HERNANDEZ LORRAINE Officer 1332 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-08-17 LAKE WORTH BEACH ROTARY CLUB CHARITY, INC. -
CHANGE OF MAILING ADDRESS 2022-08-17 1332 N. FEDERAL HWY., LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 1332 N. FEDERAL HWY., LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 1332 N Federal Highway, Lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Hernandez, Lorraine -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
Amendment and Name Change 2022-08-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State