Entity Name: | ROTARY CLUB OF FLEMING ISLAND, 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: | 18 Apr 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Jan 2010 (15 years ago) |
Document Number: | N08000003822 |
FEI/EIN Number |
450593710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL, 32003, US |
Mail Address: | P O BOX 9000, FLEMING ISLAND, FL, 32006 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keating Wendy S | President | P O BOX 9000, FLEMING ISLAND, FL, 32006 |
Shrader Cory | Past | P O BOX 9000, FLEMING ISLAND, FL, 32006 |
Jordan Kathlyn C | Treasurer | P O BOX 9000, FLEMING ISLAND, FL, 32006 |
Logan Melinda | President | PO Box 9000, Fleming Island, FL, 32006 |
The Nichols Group, PA | Agent | 1635 Eagle Harbor Pkwy, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | The Nichols Group, PA | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-26 | 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL 32003 | - |
AMENDMENT AND NAME CHANGE | 2008-06-26 | ROTARY CLUB OF FLEMING ISLAND, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State