Search icon

ROTARY CLUB OF HOLIDAY INC

Company Details

Entity Name: ROTARY CLUB OF HOLIDAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: N09000007269
FEI/EIN Number 270585854
Address: 5709 Tidalwave Dr., New Port Richey, FL, 34652, US
Mail Address: 5709 Tidalwave Dr., New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Burden Gary Agent 1815 Little Road, Trinity, FL, 34655

Director

Name Role Address
Meyer Erin Director 6155 Seaside Drive, New Port Richey, FL, 34652
Manns Nic Director 5709 Tidalwave Dr,, New Port Richey, FL, 34655
Mothershead Kelly Director 6556 River Rd, New Port Richey, FL, 34655

Secretary

Name Role Address
Paulk Jana Secretary 5709 Tidalwave Dr,, New Port Richey, FL, 34652

Vice President

Name Role Address
Kranich Geoffrey Vice President 5709 Tidalwave Dr., New Port Richey, FL, 34652

Treasurer

Name Role Address
York John Treasurer 5709 Tidalwave Dr., New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 5709 Tidalwave Dr., New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2024-07-12 5709 Tidalwave Dr., New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2024-07-12 Burden, Gary No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 1815 Little Road, Trinity, FL 34655 No data
AMENDMENT 2018-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State