Search icon

ROTARY CLUB OF ZEPHYRHILLS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF ZEPHYRHILLS FOUNDATION, 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: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: N06000001368
FEI/EIN Number 204779604

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

Address: 5335 8th Street, ZEPHYRHILLS, FL, 33542, US
Mail Address: P.O. BOX 1234, ZEPHYRHILLS, FL, 33539
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prenderville Mike Director 38514 5th Avenue, Zephyrhills, FL, 33542
Barker Kim Director 37915 Heather Pl, Dade City, FL, 33525
BROWNSBERGER J. GARY Agent 38349 COUNTY RD 54, ZEPHYRHILLS, FL, 33542
LeBlanc Rachel L Treasurer 5221 8th St, Zephyrhills, FL, 33542
Rivera-Singletary Georgina Director 39017 South Ave, Zephyrhills, FL, 33542
Smith Lance Director 6272 Abbott Station Dr, Zephyrhills, FL, 33542
Pritchard Rustie President 5148 New Brittney Lane, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 5335 8th Street, ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-06 5335 8th Street, ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-06 BROWNSBERGER, J. GARY -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-07-26
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State