Search icon

THE ROTARY CLUB OF APOPKA FOUNDATION, INC.

Company Details

Entity Name: THE ROTARY CLUB OF APOPKA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2010 (14 years ago)
Document Number: N09000008386
FEI/EIN Number 270809484
Address: 201 S. PARK AVE, APOPKA, FL, 32703, US
Mail Address: PO BOX 7, APOPKA, FL, 32704-0007, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JEANNE R Agent 119 CAMBRIDGE DR, LONGWOOD, FL, 32779

Pastor

Name Role Address
WILLIAMS III DONALD Pastor 227 N. CENTRAL AVE, APOPKA, FL, 32703

Treasurer

Name Role Address
MILLER JEANNE Treasurer 119 CAMBRIDGE DRIVE, LONGWOOD, FL, 32779

Secretary

Name Role Address
KRUGER MARY Secretary 5600 CEMETARY RD, MOUNT DORA, FL, 32757

Director

Name Role Address
DECLUE CHRIS Director 859 ERROL PARKWAY, APOPKA, FL, 327122601
ARROWSMITH J W Director 1030 LOCH VAIL, APOPKA, FL, 32712
MANLEY ROBERT Director 4402 PLYMOUTH SORRENTO RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 201 S. PARK AVE, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2023-02-05 MILLER, JEANNE R No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 119 CAMBRIDGE DR, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-06-28 201 S. PARK AVE, APOPKA, FL 32703 No data
AMENDMENT 2010-09-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State