Search icon

SUNRISE ROTARY CLUB OF TALLAHASSEE FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE ROTARY CLUB OF TALLAHASSEE FLORIDA 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: 17 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: N04000008913
FEI/EIN Number 592439156

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

Address: 5151 WILD ROSE WAY, Tallahassee, FL, 32312, US
Mail Address: P.O. BOX 12606, TALLAHASSEE, FL, 32317, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilham Donald M Treasurer 5151 Wild Rose Way, TALLAHASSEE, FL, 32312
Keck Deborah Corr 347 Milestone Drive, Tallahassee, FL, 32312
Campbell Christopher President 1479 Millstream Road, Tallahassee, FL, 32312
Wellman Brett President 211 North Jackson Street, Quincy, FL, 32351
Gosselin Bob President 1315 Peacefield Place, Tallahassee, FL, 32380
Holloway Daniel W Agent Sanders Holloway & Ryan CPAs, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Holloway, Daniel W -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 Sanders Holloway & Ryan CPAs, 2878 Mahan Drive, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 5151 WILD ROSE WAY, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2012-01-05 5151 WILD ROSE WAY, Tallahassee, FL 32312 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State