Entity Name: | ROTARY CLUB OF HOLLYWOOD, FLORIDA, INCORPORATED |
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: | 28 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | N07000006457 |
FEI/EIN Number |
591004380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2349 TAYLOR STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | P.O. BOX 221023, HOLLYWOOD, FL, 33022, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Kristy | Treasurer | PO Box 221023, Hollywood, FL, 33022 |
Toner Eamon | Vice President | P.O. BOX 221023, HOLLYWOOD, FL, 33022 |
Rice Tim | Secretary | P.O. BOX 221023, HOLLYWOOD, FL, 33022 |
Greenwald Michael | President | P.O. BOX 221023, HOLLYWOOD, FL, 33022 |
Breen Susan | Asst | P.O. BOX 221023, HOLLYWOOD, FL, 33022 |
Finkelstein Harry | Admi | P. O. BOX 221023, HOLLYWOOD, FL, 33022 |
Greenwald Michael | Agent | 601 South Federal Highway, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Greenwald, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 601 South Federal Highway, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 2349 TAYLOR STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 2349 TAYLOR STREET, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-23 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-02-19 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State