Entity Name: | ROTARY CLUB OF ORLANDO EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N05685 |
FEI/EIN Number |
900250956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1813 N DEAN ROAD SUITE 104, ORLANDO, FL, 32817, US |
Mail Address: | 1813 N DEAN ROAD SUITE 104, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONAN RAYMOND | Authorized Person | 438 LEXINGDALE DR, ORLANDO, FL, 32828 |
SIDDIQI SULTAN | Director | 0153 TIERRA BELLA, ORLANDO, FL, 32825 |
SIDDIQI SULTAN | Secretary | 0153 TIERRA BELLA, ORLANDO, FL, 32825 |
NARVAEZ SONIA E | Authorized Person | 1813 N DEAN ROAD SUITE 104, ORLANDO, FL, 32817 |
Ferdinand Michael E | Treasurer | 8580 Andover Bridge Court, Orlando, FL, 32829 |
NARVAEZ SONIA E | Agent | 1813 N DEAN ROAD SUITE 104, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1813 N DEAN ROAD SUITE 104, ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1813 N DEAN ROAD SUITE 104, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1813 N DEAN ROAD SUITE 104, ORLANDO, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | NARVAEZ, SONIA E | - |
AMENDMENT AND NAME CHANGE | 2000-10-30 | ROTARY CLUB OF ORLANDO EAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-09-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State