Search icon

ROTARY INTERNATIONAL DISTRICT 6990, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY INTERNATIONAL DISTRICT 6990, 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: 20 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: N07000001834
FEI/EIN Number 208494377

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

Address: 200 E Broward Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 200 E Broward Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Pascale Director 200 E Broward Blvd, Fort Lauderdale, FL, 33301
Schumacker Joseph Chairman 200 E Broward Blvd, Fort Lauderdale, FL, 33301
Quinn Charlotte Secretary 200 E Broward Blvd, Fort Lauderdale, FL, 33301
Schumacker Joseph Director 200 E Broward Blvd, Fort Lauderdale, FL, 33301
Roth Joe Director 200 E Broward Blvd, Fort Lauderdale, FL, 33301
Cohn Alan Agent 200 E Broward Blvd, Fort Lauderdale, FL, 33301
Palkowitsh Brian Treasurer 200 E Broward Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118288 CHRIS MORRISON GOLFBALL DROP ACTIVE 2024-09-20 2029-12-31 - 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-09 200 E Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-09 200 E Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-07-09 Cohn, Alan -
CHANGE OF MAILING ADDRESS 2017-07-09 200 E Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 -
AMENDMENT 2012-06-25 - -
REINSTATEMENT 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State