Entity Name: | THE ROTARY CLUB OF THE NORTHERN PALM BEACHES, 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: | 20 Jun 2008 (17 years ago) |
Date of dissolution: | 28 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2025 (4 months ago) |
Document Number: | N08000005938 |
FEI/EIN Number |
262847882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 Prosperity Farms Road, Suite 202, Palm Beach Gardens, FL, 33410, US |
Mail Address: | PO BOX 31315, PALM BEACH GARDENS, FL, 33420, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERIC T. DEHON, JR., P.A. | Agent | - |
SUTTON CAROL | Director | PO BOX 31315, NORTH PALM BEACH, FL, 33420 |
BAUCHMAN CHRIS | Director | PO BOX 31315, NORTH PALM BEACH, FL, 33420 |
RHOTEN PETER | Director | PO BOX 31315, PALM BEACH GARDENS, FL, 33420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 11000 Prosperity Farms Road, Suite 202, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 11000 Prosperity Farms Road, Suite 202, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | FREDERIC T. DEHON, JR., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 5606 PGA BOULEVARD - STE. 211, PALM BEACH GARDENS, FL 33418 | - |
AMENDED AND RESTATEDARTICLES | 2017-01-19 | - | - |
AMENDMENT AND NAME CHANGE | 2012-11-19 | THE ROTARY CLUB OF THE NORTHERN PALM BEACHES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-28 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-15 |
Amended and Restated Articles | 2017-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State